Advanced company searchLink opens in new window

SPIRE HOLDCO 1 HOTELS LIMITED

Company number 07144178

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
13 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
07 Aug 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
19 Feb 2014 AP04 Appointment of Dentons Secretaries Limited as a secretary
29 Jan 2014 TM01 Termination of appointment of Martin Coward as a director
20 Jan 2014 AD01 Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX United Kingdom on 20 January 2014
17 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Jan 2013 AP01 Appointment of Ms Gillian Elizabeth Sagar as a director
22 Jan 2013 TM01 Termination of appointment of Stephen Long as a director
23 Aug 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
22 Aug 2011 AA Full accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
11 Aug 2010 AP01 Appointment of Mr David Noble as a director
30 Jul 2010 TM01 Termination of appointment of Mervyn Darling as a director
09 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
09 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2010 AP01 Appointment of Stephen John Patrick Long as a director