- Company Overview for SPINFLO LIMITED (01220909)
- Filing history for SPINFLO LIMITED (01220909)
- People for SPINFLO LIMITED (01220909)
- Charges for SPINFLO LIMITED (01220909)
- More for SPINFLO LIMITED (01220909)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Mar 2018 | CH01 | Director's details changed for Petrus Johannes Adriana Struijs on 16 March 2018 | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD04 | Register(s) moved to registered office address Unit 6 Brookfields Way Manvers Rotherham S63 5DL | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Petrus Johannes Adriana Struijs on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Stephane Pascal Cordeille on 28 January 2013 | |
28 Jan 2013 | CH04 | Secretary's details changed for Edwin Coe Secretaries Limited on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Bartholomeus Anderson on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from Unit 6 Brookfields Way Manvers Rotherham S63 5DL United Kingdom on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from Unit 19 Oakham Drive Parkwood Industrial Estate Rutland Sheffield S3 9QX on 28 January 2013 |