Advanced company searchLink opens in new window

SPIRIT PUB COMPANY (INNS) LIMITED

Company number 05699584

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
13 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017
10 Feb 2017 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 10 February 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 4.70 Declaration of solvency
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Daniel Charles Robinson as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Kirk Dyson Davis as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Alan Andrew Dunn as a director on 7 March 2016
17 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
04 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
16 Jan 2014 AA Accounts for a dormant company made up to 17 August 2013
03 Sep 2013 AP03 Appointment of Claire Susan Stewart as a secretary