Advanced company searchLink opens in new window

SPIRE REDWOOD HOSPITAL LIMITED

Company number 03014160

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,000,001
14 Jan 2016 DS01 Application to strike the company off the register
06 Jan 2016 SH20 Statement by Directors
06 Jan 2016 SH19 Statement of capital on 6 January 2016
  • GBP 1
06 Jan 2016 CAP-SS Solvency Statement dated 16/12/15
06 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 16/12/2015
12 Nov 2015 TM01 Termination of appointment of Simon Gordon as a director on 12 November 2015
03 Nov 2015 AP02 Appointment of Spire Healthcare Limited as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Robert Roger as a director on 2 November 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
09 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9,000,001
22 Oct 2014 MR04 Satisfaction of charge 2 in full
26 Sep 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,000,001
12 Dec 2013 AD01 Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013
18 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011