Advanced company searchLink opens in new window

3 SPIRES SOLICITORS LIMITED

Company number 06060406

Filter by category

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)
28 Sep 2020 TM01 Termination of appointment of Laurentt Thomas Davies as a director on 3 September 2014
21 Feb 2017 AC92 Restoration by order of the court
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
02 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
02 Oct 2013 TM01 Termination of appointment of Bethany Wiltshire as a director on 30 September 2013
02 Oct 2013 TM01 Termination of appointment of Richard Michael Carroll as a director on 30 September 2013
02 Oct 2013 TM01 Termination of appointment of Margaret Whitehouse as a director on 21 August 2013
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
26 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AAMD Amended accounts made up to 31 March 2011
30 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Dec 2011 AA Accounts made up to 31 March 2011
11 Apr 2011 AP01 Appointment of Mrs Margaret Whitehouse as a director
08 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 TM02 Termination of appointment of Csl Secretaries Limited as a secretary
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Miss Bethany Wiltshire on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Mr Richard Michael Carroll on 10 February 2010