Advanced company searchLink opens in new window

SPIRIT GROUP RETAIL LIMITED

Company number 03794854

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)
26 Feb 2001 288b Director resigned
18 Jan 2001 288b Director resigned
09 Oct 2000 403b Declaration of mortgage charge released/ceased
09 Oct 2000 403b Declaration of mortgage charge released/ceased
09 Oct 2000 288a New director appointed
04 Oct 2000 288a New director appointed
03 Oct 2000 288a New director appointed
06 Jul 2000 363s Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2000 88(2)R Ad 18/04/00--------- £ si 8349832@1=8349832 £ ic 1061400090/1069749922
26 Apr 2000 88(2)R Ad 18/04/00--------- £ si 8349832@1=8349832 £ ic 1053050258/1061400090
17 Apr 2000 225 Accounting reference date shortened from 30/06/00 to 30/04/00
11 Apr 2000 88(2)R Ad 20/03/00--------- £ si 8349832@1=8349832 £ ic 1044700426/1053050258
10 Apr 2000 122 £ nc 2400100000/2391750168 27/03/00
29 Mar 2000 288a New director appointed
24 Feb 2000 288b Director resigned
24 Feb 2000 288b Director resigned
17 Jan 2000 288b Secretary resigned
04 Jan 2000 288a New director appointed
21 Dec 1999 287 Registered office changed on 21/12/99 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
20 Dec 1999 122 £ ic 2089400500/1044700426 01/12/99 £ sr 1044700074@1=1044700074
20 Dec 1999 88(2)R Ad 01/12/99--------- £ si 400@1=400 £ ic 2089400100/2089400500
20 Dec 1999 88(2)R Ad 01/12/99--------- £ si 1044700000@1=1044700000 £ ic 1044700100/2089400100
20 Dec 1999 88(2)R Ad 24/11/99--------- £ si 1044700000@1=1044700000 £ ic 100/1044700100
20 Dec 1999 288b Director resigned
20 Dec 1999 288b Director resigned