Advanced company searchLink opens in new window

E-SPIRE RETAIL LIMITED

Company number 09847437

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)
01 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
28 Nov 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 28 November 2020
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
05 Nov 2020 LIQ02 Statement of affairs
05 Nov 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Mar 2020 TM01 Termination of appointment of Martin Sweeney as a director on 23 March 2020
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Aug 2019 MR04 Satisfaction of charge 098474370002 in full
11 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 May 2019 MR01 Registration of charge 098474370003, created on 23 May 2019
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 AD01 Registered office address changed from Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS to 85 Great Portland Street First Floor London W1W 7LT on 20 February 2018
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
03 Nov 2017 PSC07 Cessation of E-Spire Group Limited as a person with significant control on 3 November 2017
03 Nov 2017 PSC01 Notification of Carl Boulton as a person with significant control on 3 November 2017
29 Sep 2017 AD01 Registered office address changed from Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury SY4 4AS United Kingdom to Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 29 September 2017
15 Aug 2017 CH01 Director's details changed for Mr Marcus Hedge on 15 August 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Apr 2016 MR04 Satisfaction of charge 098474370001 in full