Advanced company searchLink opens in new window

SPIRE UK TOPCO LIMITED

Company number 05764024

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
19 Jul 2016 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
18 Jul 2016 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
17 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
23 Sep 2013 AP01 Appointment of Mr Gregor Stanley Watson as a director
23 Sep 2013 TM01 Termination of appointment of Adrian Eaglestone as a director
26 Jun 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
18 Apr 2012 SH19 Statement of capital on 18 April 2012
  • GBP 2
11 Apr 2012 SH20 Statement by directors
11 Apr 2012 CAP-SS Solvency statement dated 03/04/12
11 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders