Advanced company searchLink opens in new window

SPIRIT HOME AND FURNISHINGS LTD

Company number 11457500

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)
31 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2023 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 24 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
22 Jul 2023 LIQ02 Statement of affairs
08 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 AD01 Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 10 Western Road Romford Essex RM1 3JT on 5 August 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
02 Aug 2021 PSC07 Cessation of Melanie Nicklen as a person with significant control on 26 June 2019
02 Aug 2021 PSC07 Cessation of Gary Thomas Nicklen as a person with significant control on 20 August 2019
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Oct 2020 PSC04 Change of details for Mr Gary Thomas Nicklen as a person with significant control on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Gary Thomas Nicklen on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mr George Thomas Nicklen as a person with significant control on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mrs Melanie Nicklen as a person with significant control on 20 October 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
22 Nov 2019 PSC01 Notification of George Thomas Nicklen as a person with significant control on 30 October 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
20 Aug 2019 PSC01 Notification of Gary Nicklen as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Mitchel Harry Reeve as a person with significant control on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Mitchel Harry Reeve as a director on 20 August 2019