Advanced company searchLink opens in new window

SPIRE THAMES VALLEY HOSPITAL LIMITED

Company number 06526032

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
15 Jul 2022 600 Appointment of a voluntary liquidator
15 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
04 Oct 2021 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 4 October 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-16
04 Oct 2021 LIQ01 Declaration of solvency
13 Sep 2021 MR04 Satisfaction of charge 065260320002 in full
08 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
05 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
25 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 3,000,002
21 May 2021 MA Memorandum and Articles of Association
20 May 2021 TM02 Termination of appointment of Philip William Davies as a secretary on 19 May 2021
10 May 2021 SH20 Statement by Directors
10 May 2021 SH19 Statement of capital on 10 May 2021
  • GBP 1.00
10 May 2021 CAP-SS Solvency Statement dated 07/05/21
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Mar 2021 MR04 Satisfaction of charge 1 in full
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Apr 2020 TM01 Termination of appointment of Daniel Francis Toner as a director on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020