- Company Overview for SPIRE HOLDCO 1 HOTELS LIMITED (07144178)
- Filing history for SPIRE HOLDCO 1 HOTELS LIMITED (07144178)
- People for SPIRE HOLDCO 1 HOTELS LIMITED (07144178)
- Charges for SPIRE HOLDCO 1 HOTELS LIMITED (07144178)
- More for SPIRE HOLDCO 1 HOTELS LIMITED (07144178)
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
|
|
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
|
|
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
|
|
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 |