Advanced company searchLink opens in new window

HOUSE OF SPEAR LTD

Company number 07396243

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
29 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 AD01 Registered office address changed from C/O Haskell Woolfe 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to 112 Urmston Lane Stretford Manchester M32 9BQ on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr David James Peat as a director on 1 October 2014
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 TM01 Termination of appointment of Bernard Haskell as a director
14 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
12 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from C/O Haskell Woolfe Accountants Ltd 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ England on 9 October 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
19 Oct 2010 AP01 Appointment of Mr Bernard Vincent Haskell as a director
18 Oct 2010 AD01 Registered office address changed from C/O Haskell Woolfe 112 Urmston Lane Stretford Manchester M32 9BQ United Kingdom on 18 October 2010
07 Oct 2010 TM01 Termination of appointment of Rhys Evans as a director
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted