- Company Overview for SPIRE VEHICLE HIRE LTD (13459160)
- Filing history for SPIRE VEHICLE HIRE LTD (13459160)
- People for SPIRE VEHICLE HIRE LTD (13459160)
- More for SPIRE VEHICLE HIRE LTD (13459160)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 May 2023 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 30 May 2023 | |
30 May 2023 | PSC05 | Change of details for Spire Removals Ltd as a person with significant control on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Ross Nicholson on 23 February 2023 | |
30 May 2023 | AD01 | Registered office address changed from Unit 3, Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX England to St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 30 May 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
28 Oct 2021 | AD01 | Registered office address changed from Unit 1a, Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX England to Unit 3, Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX on 28 October 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 5 Collins Close Wilton Salisbury Wiltshire SP2 0FP England to Unit 1a, Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX on 13 July 2021 | |
16 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-16
|