- Company Overview for SPIRE (CUTLER) LIMITED (09992582)
- Filing history for SPIRE (CUTLER) LIMITED (09992582)
- People for SPIRE (CUTLER) LIMITED (09992582)
- More for SPIRE (CUTLER) LIMITED (09992582)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Lisa Price as a director on 14 March 2017 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | TM01 | Termination of appointment of Glyn Barry Smith as a director on 1 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Miss Lisa Price as a director on 1 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Thomas Matthew Kirk as a director on 1 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Unit 3, Vanguard Trading Estat Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ England to 3 Vanguard Trading Estate Britannia Road Chesterfield S40 2TZ on 7 September 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Building B Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU England to Unit 3, Vanguard Trading Estat Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ on 24 March 2016 | |
10 Mar 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|