- Company Overview for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
- Filing history for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
- People for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
- Charges for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
- Insolvency for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
- More for SPITFIRE GROUP HOLDINGS LIMITED (SC366427)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Oct 2015 | AD01 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 | |
03 Jun 2014 | AD01 | Registered office address changed from Kirkhill House Broom Road East Glasgow G77 5LL on 3 June 2014 | |
29 Apr 2014 | CO4.2(Scot) | Court order notice of winding up | |
29 Apr 2014 | 4.2(Scot) | Notice of winding up order | |
16 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
22 Feb 2011 | AA01 | Current accounting period extended from 31 May 2010 to 31 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
23 Mar 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 31 May 2010 | |
23 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
23 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
06 Dec 2009 | AD01 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 6 December 2009 | |
28 Nov 2009 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
28 Nov 2009 | AP01 | Appointment of Elliot Douglas Gilmour as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Vindex Limited as a director |