- Company Overview for SPINNAKER WHARF LIMITED (09406062)
- Filing history for SPINNAKER WHARF LIMITED (09406062)
- People for SPINNAKER WHARF LIMITED (09406062)
- Insolvency for SPINNAKER WHARF LIMITED (09406062)
- More for SPINNAKER WHARF LIMITED (09406062)
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) |
---|---|---|---|
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | AD01 | Registered office address changed from Odes Cottage Thurtells Corner Yoxford Saxmundham Suffolk IP17 3LB to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 November 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
10 Feb 2023 | PSC04 | Change of details for Mr Simon Alastair Bennett as a person with significant control on 16 May 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Simon Alastair Bennett on 16 May 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
09 Feb 2022 | PSC04 | Change of details for Mr Simon Alastair Bennett as a person with significant control on 7 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 60 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ United Kingdom to Odes Cottage Thurtells Corner Yoxford Saxmundham Suffolk IP17 3LB on 24 November 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
24 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | PSC04 | Change of details for Mr Simon Alastair Bennett as a person with significant control on 1 February 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
17 Mar 2021 | PSC07 | Cessation of Louise Margaret Bennett as a person with significant control on 1 February 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
25 Jan 2019 | AA01 | Current accounting period extended from 30 January 2019 to 31 March 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |