- Company Overview for SPINDLEWOOD ADVISORY LIMITED (09535645)
- Filing history for SPINDLEWOOD ADVISORY LIMITED (09535645)
- People for SPINDLEWOOD ADVISORY LIMITED (09535645)
- Insolvency for SPINDLEWOOD ADVISORY LIMITED (09535645)
- More for SPINDLEWOOD ADVISORY LIMITED (09535645)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2022 | AD01 | Registered office address changed from 29 Providence Park Southampton SO16 7QN England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 18 November 2022 | |
18 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | LIQ01 | Declaration of solvency | |
16 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Lynne Mary Smith on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 28 Carnation Road Southampton SO16 3JW England to 29 Providence Park Southampton SO16 7QN on 16 February 2022 | |
16 Feb 2022 | CH03 | Secretary's details changed for Mrs Lynne Mary Smith on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mrs Lynne Mary Smith as a person with significant control on 16 February 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Lynne Mary Smith on 16 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 35 Lewis Road Eastleigh SO50 9RJ England to 28 Carnation Road Southampton SO16 3JW on 16 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mrs Lynne Mary Smith as a person with significant control on 16 September 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mrs Lynne Mary Smith on 11 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mrs Lynne Mary Smith as a person with significant control on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 29 Providence Park Southampton SO16 7QN England to 35 Lewis Road Eastleigh SO50 9RJ on 11 December 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Mark Robert Smith as a director on 21 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Mark Robert Smith as a person with significant control on 21 June 2019 |