About

Registered Number: 04599732
Date of Incorporation: 25/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 9 months ago)
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, BS1 6DP

 

Established in 2002, Spirit (Devizes) Ltd have registered office in Bristol, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 April 2016
AD01 - Change of registered office address 11 September 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2014
RESOLUTIONS - N/A 20 March 2013
RESOLUTIONS - N/A 20 March 2013
4.20 - N/A 20 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2013
AD01 - Change of registered office address 11 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
225 - Change of Accounting Reference Date 26 September 2003
CERTNM - Change of name certificate 21 May 2003
CERTNM - Change of name certificate 13 May 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.