Advanced company searchLink opens in new window

SPENRIGG LIMITED

Company number 08906934

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2023 DS01 Application to strike the company off the register
12 Apr 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
12 Aug 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
13 Mar 2016 CERTNM Company name changed jim's bar LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
13 Mar 2016 CONNOT Change of name notice
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
26 Feb 2014 AP01 Appointment of Mr Ian Stuart Bell as a director
21 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director