Advanced company searchLink opens in new window

FIRMSPIRIT LIMITED

Company number 02578085

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 TM02 Termination of appointment of Christopher Hopkinson as a secretary
15 Mar 2013 TM01 Termination of appointment of Christopher Hopkinson as a director
19 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 360
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 30 January 2012
24 Feb 2012 CH01 Director's details changed for Mr Nicholas Peter Hopkinson on 24 February 2012
24 Feb 2012 CH03 Secretary's details changed for Christopher John Hopkinson on 24 February 2012
24 Feb 2012 CH01 Director's details changed for Christopher John Hopkinson on 24 February 2012
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 30 January 2011
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
08 May 2009 287 Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS
29 Apr 2009 287 Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS
04 Mar 2009 363a Return made up to 30/01/09; full list of members
29 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
20 Feb 2008 363a Return made up to 30/01/08; full list of members
29 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
06 Sep 2007 288b Director resigned
15 May 2007 395 Particulars of mortgage/charge
27 Mar 2007 363a Return made up to 30/01/07; full list of members
27 Mar 2007 288c Director's particulars changed