Advanced company searchLink opens in new window

SPYDER ENTERPRISE LIMITED

Company number 06822060

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2013 AD01 Registered office address changed from Unit 7 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG United Kingdom on 30 July 2013
29 Jul 2013 4.20 Statement of affairs with form 4.19
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2013 AP03 Appointment of Mr Simon Dack as a secretary on 31 December 2012
16 Apr 2013 TM02 Termination of appointment of Lisa Thomas as a secretary on 31 December 2012
30 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-03-30
  • GBP 1,000
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from Unit 2 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG on 2 November 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Simon Dack on 1 October 2009
23 Feb 2010 CH03 Secretary's details changed for Lisa Thomas on 1 October 2009
01 May 2009 287 Registered office changed on 01/05/2009 from 32 goldcrest drive, st marys island chatham ME4 3RN united kingdom
01 May 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
17 Feb 2009 NEWINC Incorporation