Founded in 2003, 4 Rings Spares Ltd has its registered office in Driffield, it has a status of "Dissolved". This company has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMART, Amanda Jayne | 09 May 2016 | - | 1 |
SMART, Simon Robert | 09 May 2016 | - | 1 |
HANDSCOMBE, David | 30 April 2003 | 22 January 2018 | 1 |
HANDSCOMBE, Julie Ann | 30 April 2003 | 22 January 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2019 | |
LIQ14 - N/A | 04 September 2019 | |
AD01 - Change of registered office address | 04 October 2018 | |
RESOLUTIONS - N/A | 03 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2018 | |
LIQ02 - N/A | 03 October 2018 | |
CS01 - N/A | 17 April 2018 | |
PSC01 - N/A | 17 April 2018 | |
PSC04 - N/A | 17 April 2018 | |
PSC04 - N/A | 17 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 31 January 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
AAMD - Amended Accounts | 25 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 18 April 2006 | |
AAMD - Amended Accounts | 27 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
RESOLUTIONS - N/A | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
NEWINC - New incorporation documents | 04 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2003 | Outstanding |
N/A |