- Company Overview for SPIRE (HOLDINGS) LIMITED (04145499)
- Filing history for SPIRE (HOLDINGS) LIMITED (04145499)
- People for SPIRE (HOLDINGS) LIMITED (04145499)
- Charges for SPIRE (HOLDINGS) LIMITED (04145499)
- Insolvency for SPIRE (HOLDINGS) LIMITED (04145499)
- More for SPIRE (HOLDINGS) LIMITED (04145499)
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
|
|
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
|
|
08 Jan 2004 | 169 | £ ic 7475/7150 24/10/03 £ sr 325@1=325 |