Advanced company searchLink opens in new window

SPIRIT GROUP RETAIL PENSIONS LIMITED

Company number 02862968

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Aug 2021 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 26 August 2021
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
12 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
11 Feb 2020 LIQ01 Declaration of solvency
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
23 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
06 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
10 Sep 2018 RP04TM01 Second filing for the termination of Ian James Robin Marchant as a director
01 May 2018 TM01 Termination of appointment of Daniel Charles Robinson as a director on 27 April 2018
01 May 2018 TM01 Termination of appointment of Bes Trustees Plc as a director on 27 April 2018
01 May 2018 AP01 Appointment of Mr Richard Smothers as a director on 27 April 2018
29 Mar 2018 TM01 Termination of appointment of Ian James Robin Marchant as a director on 7 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/09/2018.
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
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
15 Feb 2016 TM01 Termination of appointment of Mervyn John Wood as a director on 5 February 2016