Advanced company searchLink opens in new window

3 SPIRIT INNS LTD

Company number 05050687

Filter by category

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 22 October 2014
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 22 October 2013
06 Nov 2012 4.20 Statement of affairs with form 4.19
30 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2012
30 Oct 2012 1.4 Notice of completion of voluntary arrangement
26 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2012 AD01 Registered office address changed from 51 Manor Road South Wingfield Alfreton Derbyshire DE55 7NH on 9 October 2012
05 Apr 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 90
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Phillip Andrew Barnaville on 20 February 2010
13 May 2010 CH01 Director's details changed for Sarah Jane Barnaville on 20 February 2010
13 May 2010 CH01 Director's details changed for Martin Stephen Barnaville on 20 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Apr 2009 363a Return made up to 20/02/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
21 Aug 2008 363a Return made up to 20/02/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
10 May 2007 CERTNM Company name changed 3 spirit pubco LTD\certificate issued on 10/05/07