- Company Overview for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
- Filing history for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
- People for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
- Charges for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
- Insolvency for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
- More for SPINNING WHEEL (NI) LIMITED - THE (NI030512)
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) |
---|---|---|---|
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from , C/O Hill Vellacott, Chamber of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA on 27 March 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Rory Curran on 7 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Rory Curran on 7 December 2009 | |
15 Apr 2010 | SH03 | Purchase of own shares. | |
04 Mar 2010 | TM01 | Termination of appointment of Harold Curran as a director | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Feb 2009 | 371A(NI) | 31/01/09 annual return form | |
20 Feb 2009 | 402(NI) | Pars re mortage | |
21 Nov 2008 | AC(NI) | 30/04/08 annual accts | |
04 Mar 2008 | AC(NI) | 30/04/07 annual accts | |
30 Jan 2008 | 371A(NI) | 31/01/08 annual return form |