- Company Overview for SPIRIT PUBS (SUSSEX) LIMITED (07055893)
- Filing history for SPIRIT PUBS (SUSSEX) LIMITED (07055893)
- People for SPIRIT PUBS (SUSSEX) LIMITED (07055893)
- Insolvency for SPIRIT PUBS (SUSSEX) LIMITED (07055893)
- More for SPIRIT PUBS (SUSSEX) LIMITED (07055893)
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) |
---|---|---|---|
29 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2018 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2017 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O the Nevill 214 Nevill Road Hove East Sussex BN3 7QQ to 44-46 Old Steine Brighton East Sussex BN1 1NH on 23 February 2016 | |
19 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH03 | Secretary's details changed for Mrs Vanessa Pendry on 1 October 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
18 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Aug 2012 | AD01 | Registered office address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 15 August 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Vanessa Pendry on 31 October 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr Jonathan Guy Pendry on 31 October 2010 |