Advanced company searchLink opens in new window

SPIRIT PUBS (SUSSEX) LIMITED

Company number 07055893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
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
  • GBP 1
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
  • GBP 1
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