- Company Overview for SPIRES SERVICES LTD (NI643726)
- Filing history for SPIRES SERVICES LTD (NI643726)
- People for SPIRES SERVICES LTD (NI643726)
- More for SPIRES SERVICES LTD (NI643726)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2021 | TM01 | Termination of appointment of Keith Finnegan as a director on 27 February 2021 | |
06 Jan 2021 | PSC01 | Notification of Stephen Hatzer as a person with significant control on 6 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Stephen Hatzer as a director on 6 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Keith Finnegan as a person with significant control on 6 January 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from 11 Abbey Street Armagh BT61 7DX Northern Ireland to 92 Tassagh Road Keady Armagh BT60 2nd on 19 August 2020 | |
19 Aug 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
09 Nov 2018 | TM01 | Termination of appointment of John Paul Donnelly as a director on 1 November 2018 | |
17 Jul 2018 | PSC01 | Notification of Keith Finnegan as a person with significant control on 9 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Keith Finnegan as a director on 9 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of John Paul Donnelly as a person with significant control on 9 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 19 Umgola Manor Armagh BT60 4BF Northern Ireland to 11 Abbey Street Armagh BT61 7DX on 17 July 2018 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Feb 2018 | PSC01 | Notification of John Paul Donnelly as a person with significant control on 1 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of James Cassidy as a director on 1 December 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr John Paul Donnelly as a director on 1 December 2017 |