- Company Overview for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Filing history for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- People for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Charges for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Insolvency for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- More for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
29 Jan 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
15 Oct 2020 | AM10 | Administrator's progress report | |
10 Sep 2020 | MR04 | Satisfaction of charge 047698890005 in full | |
19 May 2020 | AM06 | Notice of deemed approval of proposals | |
29 Apr 2020 | AM03 | Statement of administrator's proposal | |
12 Mar 2020 | AD01 | Registered office address changed from Internet House 33 Kingston Crescent North End Portsmouth Hampshire PO2 8AA to 88 Wood Street London EC2V 7QF on 12 March 2020 | |
11 Mar 2020 | AM01 | Appointment of an administrator | |
06 Sep 2019 | MR01 | Registration of charge 047698890007, created on 29 August 2019 | |
04 Sep 2019 | MR01 | Registration of charge 047698890006, created on 29 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 047698890005, created on 29 July 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Paul John Mulholland as a person with significant control on 6 April 2016 | |
05 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2017 | MR01 | Registration of charge 047698890004, created on 26 September 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Jorgen Ronald Mcmillan as a director on 31 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |