Advanced company searchLink opens in new window

SPIRECHARM LIMITED

Company number 01807894

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)
16 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
16 May 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2013 AD01 Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 22 February 2013
21 Feb 2013 4.70 Declaration of solvency
21 Feb 2013 600 Appointment of a voluntary liquidator
21 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-06
11 Feb 2013 CH01 Director's details changed for Nigel Lowe on 1 December 2012
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
20 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 TM02 Termination of appointment of Helen Frances Leigh Rogers as a secretary on 2 December 2011
13 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AP03 Appointment of Corina Katherine Ross as a secretary
26 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jul 2009 AA Accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 02/04/09; full list of members
22 Jan 2009 288c Secretary's Change of Particulars / amanda crawford / 18/12/2008 / Surname was: crawford, now: knott
15 Sep 2008 288a Secretary appointed helen frances leigh rogers
16 Jul 2008 288b Appointment Terminated Secretary jayne meacham
22 Apr 2008 363a Return made up to 02/04/08; full list of members
01 Feb 2008 AA Accounts made up to 31 December 2007
26 Jul 2007 288c Director's particulars changed
02 May 2007 363a Return made up to 02/04/07; full list of members
04 Apr 2007 288c Secretary's particulars changed