- Company Overview for THREE SPIRES MANAGEMENT CONSULTING LIMITED (07185969)
- Filing history for THREE SPIRES MANAGEMENT CONSULTING LIMITED (07185969)
- People for THREE SPIRES MANAGEMENT CONSULTING LIMITED (07185969)
- Insolvency for THREE SPIRES MANAGEMENT CONSULTING LIMITED (07185969)
- More for THREE SPIRES MANAGEMENT CONSULTING LIMITED (07185969)
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
|
|
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
|
|
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
|
|
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
|
|
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
|