SPITFIRE CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-12-12 |
29/01/2429 January 2024 | Liquidators' statement of receipts and payments to 2023-12-12 |
19/12/2219 December 2022 | Registered office address changed from 83 Viewpoint Derwentside Business Centre Consett Co. Durham DH8 6BN United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-12-19 |
19/12/2219 December 2022 | Appointment of a voluntary liquidator |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Statement of affairs |
19/12/2219 December 2022 | Resolutions |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Total exemption full accounts made up to 2020-08-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS KELLY OLIVER / 26/06/2019 |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 26/06/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS KELLY OLIVER / 26/06/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 26/06/2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 50 PARKSIDE TANFIELD LEA STANLEY DH9 9NP UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY OLIVER |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEOFFREY OLIVER |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL GEOFFREY OLIVER / 08/03/2018 |
17/08/1817 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
20/03/1820 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 2 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
11/08/1511 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company