Advanced company searchLink opens in new window

SPIKES WALKER LIMITED

Company number 05183172

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2011 DS01 Application to strike the company off the register
21 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Sep 2009 363a Return made up to 19/07/09; no change of members
16 Sep 2009 353 Location of register of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Mar 2009 288b Appointment Terminated Director dimity spikes walker
29 Jan 2009 288b Appointment Terminated Director luke spikes
16 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
16 Sep 2008 363a Return made up to 19/07/08; full list of members
02 Apr 2008 288c Director's Change of Particulars / darius walker / 27/02/2008 / HouseName/Number was: , now: caverland house; Street was: 147 catherine way, now: 12 lewis close; Area was: , now: katherine park; Post Town was: bath, now: corsham; Region was: avon, now: wiltshire; Post Code was: BA1 7PB, now: SN13 9EA
02 Apr 2008 288c Director and Secretary's Change of Particulars / dimity spikes walker / 27/02/2008 / HouseName/Number was: , now: caverland house; Street was: 147 catherine way, now: 12 lewis close; Area was: , now: katherine park; Post Town was: bath, now: corsham; Region was: avon, now: wiltshire; Post Code was: BA1 7PB, now: SN13 9EA
13 Aug 2007 363a Return made up to 19/07/07; full list of members
18 May 2007 AA Total exemption small company accounts made up to 31 July 2006
11 Apr 2007 287 Registered office changed on 11/04/07 from: griffins court 24-32 london road newbury berkshire RG14 1JY
06 Sep 2006 363a Return made up to 19/07/06; full list of members
06 Sep 2006 353 Location of register of members
10 Apr 2006 AA Accounts made up to 31 July 2005
19 Aug 2005 88(2)R Ad 27/07/05--------- £ si 79@1=79 £ ic 1/80
05 Aug 2005 363a Return made up to 19/07/05; full list of members
05 May 2005 395 Particulars of mortgage/charge