Advanced company searchLink opens in new window

SPEARHEAD COMPLIANCE TRAINING LTD

Company number 08757572

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)
17 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
09 Apr 2021 AD01 Registered office address changed from 2 Glaslyn Avenue Rowley Regis B65 8EG England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 April 2021
06 Apr 2021 LIQ02 Statement of affairs
06 Apr 2021 600 Appointment of a voluntary liquidator
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-26
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 AD01 Registered office address changed from 15 Oakdale Close Oldbury B68 8BA England to 2 Glaslyn Avenue Rowley Regis B65 8EG on 10 July 2020
06 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with no updates
20 Jan 2019 AD01 Registered office address changed from PO Box B2 5TJ 1st Floor 1st Floor Wellington House, 31 - 34 Waterloo Street Birmingham West Midlands B2 5TJ United Kingdom to 15 Oakdale Close Oldbury B68 8BA on 20 January 2019
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 May 2017 AD01 Registered office address changed from 2 st. Philips Place Colmore Business District Birmingham B3 2RB to PO Box B2 5TJ 1st Floor 1st Floor Wellington House, 31 - 34 Waterloo Street Birmingham West Midlands B2 5TJ on 4 May 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 119.391
27 Mar 2017 SH02 Sub-division of shares on 21 February 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015