Advanced company searchLink opens in new window

SPEAR & KING LIMITED

Company number 04968781

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
29 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 1
15 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
26 Mar 2009 AA Accounts made up to 31 December 2008
24 Nov 2008 363a Return made up to 19/11/08; full list of members
22 Sep 2008 AA Accounts made up to 31 December 2007
06 May 2008 288a Director appointed mr andrew christopher melville smith
01 Apr 2008 288b Appointment Terminated Director david robertson
13 Feb 2008 288a New director appointed
20 Nov 2007 363a Return made up to 19/11/07; full list of members
24 Mar 2007 AA Accounts made up to 31 December 2006
23 Nov 2006 363a Return made up to 19/11/06; full list of members
12 Oct 2006 AA Accounts made up to 31 December 2005
08 Mar 2006 287 Registered office changed on 08/03/06 from: the leaze, salter street berkeley gloucestershire GL13 9DB
01 Dec 2005 363a Return made up to 19/11/05; full list of members
19 Oct 2005 AA Accounts made up to 31 December 2004
16 Dec 2004 363s Return made up to 19/11/04; full list of members
28 Sep 2004 288a New secretary appointed
28 Sep 2004 288b Secretary resigned
28 Jan 2004 225 Accounting reference date extended from 30/11/04 to 31/12/04
07 Jan 2004 CERTNM Company name changed scion property services LIMITED\certificate issued on 07/01/04
19 Nov 2003 NEWINC Incorporation