SPINAKER LIMITED

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.05317349
CategoryPrivate Limited Company
Incorporated20 Dec 2004
Age19 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SPINAKER LIMITED is an liquidation private limited company with number 05317349. It was incorporated 19 years, 5 months, 1 day ago, on 20 December 2004. The company address is 30 Old Bailey, London, EC4M 7AU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2023

Action Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: 30 Old Bailey London EC4M 7AU

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom

New address: Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH

New address: Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Leif Christian Salomonsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rufus Laycock

Change date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Leif Christian Salomonsen

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Runar Nilsen

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leif Christian Salomonsen

Change date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dag Fasmer Wittusen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-29

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 5,001 GBP

Date: 2012-06-29

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leif Christian Salomonsen

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / runar nilsen / 15/05/2009

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / leif salomonsen / 11/02/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kvaerner (uk) LIMITED\certificate issued on 20/03/06

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kvaerner (2004) no.1 LIMITED\certificate issued on 30/03/05

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECATERINA CLEANING SOLUTIONS LIMITED

379 SWAN LANE,COVENTRY,CV2 4QN

Number:11223681
Status:ACTIVE
Category:Private Limited Company

GPKH TRANS LTD

7 MARGARET AVENUE,WELLINGBOROUGH,NN8 2HD

Number:09518415
Status:ACTIVE
Category:Private Limited Company

MACEPLACE LIMITED

4-5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:03495808
Status:ACTIVE
Category:Private Limited Company

OLIVER DAVIDSON DESIGN & MAKE LIMITED

WIMBORNE HOUSE,HAYES,UB3 3NB

Number:11178398
Status:ACTIVE
Category:Private Limited Company

PAUL BAILEY LIMITED

GRAFTON HOUSE,ALCESTER,B49 5BX

Number:04808930
Status:ACTIVE
Category:Private Limited Company
Number:06386344
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source