Based in Driffield, 4 Rings Spares Ltd was established in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Smart, Amanda Jayne, Smart, Simon Robert, Handscombe, David, Handscombe, Julie Ann.
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 |