Advanced company searchLink opens in new window

SPINNING WHEELS VEHICLE RENTAL LIMITED

Company number 06720122

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
25 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
01 Sep 2010 DS02 Withdraw the company strike off application
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
09 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Matthew Wilson on 10 October 2009
09 Nov 2009 CH01 Director's details changed for Janet Jennings on 10 October 2009
09 Nov 2009 CH01 Director's details changed for Brian Wilson on 10 October 2009
09 Nov 2009 CH01 Director's details changed for Robert Newbury Archibold Henry on 10 October 2009
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 288a Director and secretary appointed brian wilson
13 Oct 2008 288a Director appointed matthew wilson
13 Oct 2008 288a Director appointed janet jennings
13 Oct 2008 288a Director appointed robert newbury archibold henry
10 Oct 2008 288b Appointment Terminated Secretary Sameday Company Services LIMITED
10 Oct 2008 288b Appointment Terminated Director John Wildman