Advanced company searchLink opens in new window

SPIRIT 160 LIMITED

Company number 06035269

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)
15 Oct 2015 AAMD Amended accounts for a dormant company made up to 31 December 2014
14 Oct 2015 AAMD Amended accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Sep 2014 AD01 Registered office address changed from , Regent House 80 Regent Road, Leicester, Leicestershire, LE1 7NH to The Atkins Building Suite S04 Lower Bond Street Hinckley Leicestershire LE10 1QU on 15 September 2014
20 Aug 2014 AP01 Appointment of Mr Anthony John Hanson as a director on 3 January 2014
20 Aug 2014 TM01 Termination of appointment of D&a (1889) Limited as a director on 3 January 2014
20 Aug 2014 TM01 Termination of appointment of D&a (1888) Limited as a director on 3 January 2014
22 May 2014 AP02 Appointment of D&a (1889) Limited as a director
22 May 2014 TM01 Termination of appointment of Anthony Hanson as a director
22 May 2014 AP02 Appointment of D&a (1888) Limited as a director
31 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
29 Jan 2013 AD02 Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom
28 Jan 2013 TM01 Termination of appointment of John Desmond as a director
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Jun 2012 AD01 Registered office address changed from , Allen House, Newarke Street, Leicester, Leicestershire, LE1 5SG on 15 June 2012
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders