Advanced company searchLink opens in new window

SPINNING MULE LIMITED

Company number 07255271

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
04 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
08 Nov 2016 4.20 Statement of affairs with form 4.19
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
14 Oct 2016 AD01 Registered office address changed from 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 14 October 2016
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Nov 2012 AD01 Registered office address changed from C/O Jon Child & Co 107 Oldham Street Manchester M4 1LW United Kingdom on 6 November 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Feb 2012 TM01 Termination of appointment of Luke Butler as a director
08 Feb 2012 TM02 Termination of appointment of Luke Butler as a secretary
08 Feb 2012 AP01 Appointment of Mr Christopher Simon Jones as a director