SPIRES SERVICES LTD

92 Tassagh Road 92 Tassagh Road, Armagh, BT60 2ND, Northern Ireland
StatusDISSOLVED
Company No.NI643726
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 10 days
JurisdictionNorthern Ireland
Dissolution24 May 2022
Years2 years, 25 days

SUMMARY

SPIRES SERVICES LTD is an dissolved private limited company with number NI643726. It was incorporated 7 years, 4 months, 10 days ago, on 08 February 2017 and it was dissolved 2 years, 25 days ago, on 24 May 2022. The company address is 92 Tassagh Road 92 Tassagh Road, Armagh, BT60 2ND, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Finnegan

Termination date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hatzer

Notification date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-06

Officer name: Mr Stephen Hatzer

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-06

Psc name: Keith Finnegan

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 11 Abbey Street Armagh BT61 7DX Northern Ireland

New address: 92 Tassagh Road Keady Armagh BT60 2nd

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Donnelly

Termination date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-09

Psc name: Keith Finnegan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Keith Finnegan

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: John Paul Donnelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: 19 Umgola Manor Armagh BT60 4BF Northern Ireland

New address: 11 Abbey Street Armagh BT61 7DX

Change date: 2018-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Donnelly

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cassidy

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr John Paul Donnelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 19 Umgola Manor Armagh BT60 4BF

Change date: 2018-02-07

Old address: 63 Drumcairn Road Armagh BT61 8DQ Northern Ireland

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: James Cassidy

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-11

Psc name: John Paul Donnelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: 19 Umgola Manor Armagh BT60 4BF Northern Ireland

New address: 63 Drumcairn Road Armagh BT61 8DQ

Change date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-30

Psc name: James Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: John Paul Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr James Cassidy

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRIE WORKSPACE LIMITED

42 COMRIE STREET,CRIEFF,PH7 4AX

Number:SC614752
Status:ACTIVE
Category:Private Limited Company

J.W. JOINERY SERVICES LTD

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:10779423
Status:ACTIVE
Category:Private Limited Company

JK FRESH PRODUCE LTD

12 UNIT 1,GLASGOW,G5 9QJ

Number:SC601666
Status:ACTIVE
Category:Private Limited Company

KB PROPERTIES MIDLANDS LIMITED

KISSES BARN FARM KISSES BARN LANE,TAMWORTH,B79 0JU

Number:09433976
Status:ACTIVE
Category:Private Limited Company

PUNCTUAL PRECISIONS (SOUTHERN) LIMITED

4TH FLOOR SOUTHFIELD HOUSE,WORTHING,BN11 1RY

Number:00875628
Status:LIQUIDATION
Category:Private Limited Company

THE THREE COUNTIES BREWERY LIMITED

BUILDING 5B THE MOUSERY,BATTLESBRIDGE,SS11 8TJ

Number:07498235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source