- Company Overview for SPINNAKER OPTICAL LTD. (03112293)
- Filing history for SPINNAKER OPTICAL LTD. (03112293)
- People for SPINNAKER OPTICAL LTD. (03112293)
- Insolvency for SPINNAKER OPTICAL LTD. (03112293)
- More for SPINNAKER OPTICAL LTD. (03112293)
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) |
---|---|---|---|
19 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2014 | |
19 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2014 | |
17 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2013 | AD01 | Registered office address changed from 108 High Street Northallerton North Yorkshire DL7 8PP on 16 January 2013 | |
15 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | AR01 |
Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
06 Jan 2010 | TM02 | Termination of appointment of Dinah Maxwell as a secretary | |
05 Jan 2010 | CH01 | Director's details changed for Stuart Andrew Maxwell on 5 January 2010 | |
05 Jan 2010 | TM02 | Termination of appointment of Dinah Maxwell as a secretary | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |