About

Registered Number: 03869111
Date of Incorporation: 01/11/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY

 

High Spirit Ceilings Ltd was established in 1999. The current directors of this company are Sterling-stead, Paula Arlin, Duggan, Dominic Mark. We do not know the number of employees at High Spirit Ceilings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Dominic Mark 01 November 1999 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
STERLING-STEAD, Paula Arlin 02 October 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2013
RESOLUTIONS - N/A 05 February 2013
4.20 - N/A 05 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 May 2008
363s - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 18 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.