- Company Overview for SPEARCROFT LIMITED (08745135)
- Filing history for SPEARCROFT LIMITED (08745135)
- People for SPEARCROFT LIMITED (08745135)
- Charges for SPEARCROFT LIMITED (08745135)
- More for SPEARCROFT LIMITED (08745135)
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) |
---|---|---|---|
17 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
17 Nov 2017 | PSC01 | Notification of Angela Marie Grealis as a person with significant control on 30 September 2017 | |
17 Nov 2017 | PSC07 | Cessation of Gerard Grealis as a person with significant control on 30 September 2017 | |
23 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
02 Aug 2014 | MR01 | Registration of charge 087451350001, created on 30 July 2014 | |
02 Aug 2014 | MR01 | Registration of charge 087451350002, created on 30 July 2014 | |
23 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-23
|