Advanced company searchLink opens in new window

SPIRIT ENERGY HEDGING LIMITED

Company number 11098771

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
23 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 TM01 Termination of appointment of Nicola Jane Macleod as a director on 24 June 2022
14 Jun 2022 AP01 Appointment of Mr Balwinder Singh Banwait as a director on 1 June 2022
13 Jun 2022 TM01 Termination of appointment of Kjersti Elisabeth Wilskow as a director on 1 June 2022
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Jun 2020 PSC05 Change of details for Spirit Energy Hedging Holding Limited as a person with significant control on 30 January 2019
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
01 Nov 2019 AP01 Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019
01 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jun 2019 AP01 Appointment of Mrs Nicola Jane Macleod as a director on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019
30 Jan 2019 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
30 Jan 2019 AP03 Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
31 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
26 Jun 2018 TM01 Termination of appointment of Christopher Martin Cox as a director on 31 May 2018
26 Jun 2018 AP01 Appointment of Mrs Kjersti Elisabeth Wilskow as a director on 1 June 2018