SPINAKER LIMITED
Status | LIQUIDATION |
Company No. | 05317349 |
Category | Private Limited Company |
Incorporated | 20 Dec 2004 |
Age | 19 years, 5 months, 1 day |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dag Fasmer Wittusen
Documents
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
Capital alter shares subdivision
Date: 10 Jul 2012
Action Date: 29 Jun 2012
Category: Capital
Type: SH02
Date: 2012-06-29
Documents
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
Resolution
Date: 10 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / runar nilsen / 15/05/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / leif salomonsen / 11/02/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
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
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
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
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
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
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
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Resolution
Date: 18 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ECATERINA CLEANING SOLUTIONS LIMITED
379 SWAN LANE,COVENTRY,CV2 4QN
Number: | 11223681 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARGARET AVENUE,WELLINGBOROUGH,NN8 2HD
Number: | 09518415 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GRAFTON HOUSE,ALCESTER,B49 5BX
Number: | 04808930 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 06386344 |
Status: | LIQUIDATION |
Category: | Private Limited Company |