About

Registered Number: 03682959
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

 

Based in Fordingbridge, Hampshire, Spittal Enterprises Ltd was setup in 1998. This organisation has one director listed as Maria, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARIA, Caroline 14 December 1998 17 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 03 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 October 2003
AA - Annual Accounts 26 July 2002
225 - Change of Accounting Reference Date 16 April 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.