Advanced company searchLink opens in new window

SPIRIT (LODGES HOLDINGS) LIMITED

Company number 03982439

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
12 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017
29 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 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 9 February 2017
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
06 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
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
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
16 Jan 2014 AA Accounts for a dormant company made up to 17 August 2013