- Company Overview for SPINNING MULE LIMITED (07255271)
- Filing history for SPINNING MULE LIMITED (07255271)
- People for SPINNING MULE LIMITED (07255271)
- Insolvency for SPINNING MULE LIMITED (07255271)
- More for SPINNING MULE LIMITED (07255271)
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
|
|
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
|
|
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
|
|
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 |