Advanced company searchLink opens in new window

MP SPIRE HULL GP LIMITED

Company number 07091203

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)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2014 AD01 Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ to One Great Cumberland Street Marble Arch London W1H 7LW on 14 October 2014
13 Oct 2014 LIQ MISC RES Resolution insolvency:resolution ;- "in specie"
13 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Oct 2014 4.70 Declaration of solvency
13 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 4.70 Declaration of solvency
21 Aug 2014 MR04 Satisfaction of charge 2 in full
21 Aug 2014 MR04 Satisfaction of charge 1 in full
21 Aug 2014 MR04 Satisfaction of charge 5 in full
25 Jul 2014 AA Full accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Oct 2013 AA Full accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 31 March 2012
12 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 31 March 2011
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Apr 2011 AA Full accounts made up to 31 March 2010
30 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 March 2010
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Feb 2011 TM01 Termination of appointment of Anthony Lyons as a director
12 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders