Advanced company searchLink opens in new window

SPIRE (HOLDINGS) LIMITED

Company number 04145499

Filter by category

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)
16 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
17 Jan 2011 AD01 Registered office address changed from Grant Thornton Uk Llp 1 Westminster Way Oxford OX2 0PZ on 17 January 2011
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 12 December 2010
28 Jun 2010 4.68 Liquidators' statement of receipts and payments to 12 June 2010
05 Jan 2010 4.68 Liquidators' statement of receipts and payments to 12 December 2009
25 Jun 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2009
14 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2008
01 Jul 2008 4.68 Liquidators' statement of receipts and payments to 12 December 2008
10 Jan 2008 4.68 Liquidators' statement of receipts and payments
12 Jul 2007 4.68 Liquidators' statement of receipts and payments
09 Jan 2007 4.68 Liquidators' statement of receipts and payments
14 Jul 2006 4.68 Liquidators' statement of receipts and payments
28 Jun 2005 403a Declaration of satisfaction of mortgage/charge
25 Jun 2005 287 Registered office changed on 25/06/05 from: park house station lane witney oxfordshire OX28 4LH
23 Jun 2005 4.70 Declaration of solvency
23 Jun 2005 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Jun 2005 600 Appointment of a voluntary liquidator
22 Feb 2005 363s Return made up to 22/01/05; full list of members
22 Feb 2005 363(288) Director's particulars changed
05 Jan 2005 AA Group of companies' accounts made up to 31 January 2004
12 Aug 2004 288c Secretary's particulars changed;director's particulars changed
31 Mar 2004 363s Return made up to 22/01/04; full list of members
19 Jan 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Share agreement 30/06/03
08 Jan 2004 169 £ ic 7475/7150 24/10/03 £ sr 325@1=325