SPEAR RESOURCING LIMITED
Status | DISSOLVED |
Company No. | 07419450 |
Category | Private Limited Company |
Incorporated | 26 Oct 2010 |
Age | 13 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 7 days |
SUMMARY
SPEAR RESOURCING LIMITED is an dissolved private limited company with number 07419450. It was incorporated 13 years, 7 months, 10 days ago, on 26 October 2010 and it was dissolved 3 months, 7 days ago, on 27 February 2024. The company address is 42 Greenvale 42 Greenvale, Rochdale, OL11 5QJ, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Sean Edward Clowes
Documents
Cessation of a person with significant control
Date: 28 May 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Clowes
Cessation date: 2021-05-28
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-25
Psc name: Sean Clowes
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-15
Officer name: Mr Sean Edward Clowes
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Clowes
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Halina Clowes
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change person director company with change date
Date: 31 Mar 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Edward Clowes
Change date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Mar 2012
Action Date: 31 Mar 2012
Category: Address
Type: AD01
Old address: 215 Bury & Rochdale Old Road Birtle Heywood Lancashire OL10 4BQ England
Change date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Some Companies
18 MARNFIELD CRESCENT,LONDON,SW2 2UH
Number: | 07490065 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON ROAD (KENSWORTH) MANAGEMENT COMPANY LIMITED
FOXLEY KINGHAM, PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 11483447 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 11343930 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 617, 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 09691526 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER COURT,GREAT YARMOUTH,NR30 2LF
Number: | 09270251 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST LANE,SOUTHAMPTON,SO52 9GB
Number: | 03419843 |
Status: | ACTIVE |
Category: | Private Limited Company |