Advanced company searchLink opens in new window

SPIRO- GILLS ENERGY SERVICES LTD

Company number 10046958

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2017 4.20 Statement of affairs with form 4.19
13 Dec 2016 600 Appointment of a voluntary liquidator
13 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24
14 Nov 2016 AD01 Registered office address changed from C/O a2E Venture Catalyst Ltd 1 Marsden Street Manchester M2 1HW United Kingdom to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 14 November 2016
16 Aug 2016 SH02 Sub-division of shares on 25 April 2016
22 Jul 2016 SH08 Change of share class name or designation
21 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
18 Jul 2016 TM01 Termination of appointment of Darren Edward Flatt as a director on 12 July 2016
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 54,458.67
18 Jul 2016 AP01 Appointment of Mr John Michael Debenham as a director on 25 April 2016
18 Jul 2016 AP01 Appointment of Mr Martin Lee Murrell as a director on 25 April 2016
18 Jul 2016 AP01 Appointment of Mr Darren Edward Flatt as a director on 25 April 2016
18 Jul 2016 AP01 Appointment of Mr Said Amin Amiri as a director on 25 April 2016
18 Jul 2016 AP01 Appointment of Mr Kayvan Namazi as a director on 25 April 2016
26 Apr 2016 MR01 Registration of charge 100469580001, created on 25 April 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 09/03/2016
09 Mar 2016 CERTNM Company name changed ensco 1169 LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
09 Mar 2016 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O a2E Venture Catalyst Ltd 1 Marsden Street Manchester M2 1HW on 9 March 2016
07 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted