Advanced company searchLink opens in new window

THREE SPIRES MANAGEMENT CONSULTING LIMITED

Company number 07185969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
08 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
31 Aug 2014 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 79 Caroline Street Birmingham B3 1UP on 31 August 2014
04 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of Andrew Dolman as a director
02 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Andrew Dolman on 30 November 2012
20 Feb 2013 AP01 Appointment of Mrs Krysy Morris as a director
19 Feb 2013 TM01 Termination of appointment of Kenneth Noble as a director
15 Feb 2013 AP01 Appointment of Mr Andrew Dolman as a director
15 Feb 2013 CERTNM Company name changed sterling four hundred LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr Kenneth Lee Michael Noble as a director
04 Apr 2012 TM01 Termination of appointment of Stefan Wissenbach as a director
03 Jan 2012 AD01 Registered office address changed from Th Berkswell Estate Meriden Road Berkswell Coventry CV7 7SL England on 3 January 2012
09 Dec 2011 CERTNM Company name changed mehico restaurants LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Home Farm Stables the Berkswell Estate Metiden Road Berkswell CV7 7SL England on 5 April 2011
11 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted