Advanced company searchLink opens in new window

SPINFLO LIMITED

Company number 01220909

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)
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
  • GBP 6,400
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
  • GBP 6,400
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
  • GBP 6,400
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