SPIN PR (UK) LTD

Crowhill Crowhill, Marlborough, SN8 2ND, England
StatusDISSOLVED
Company No.06102252
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 4 months
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 24 days

SUMMARY

SPIN PR (UK) LTD is an dissolved private limited company with number 06102252. It was incorporated 17 years, 4 months ago, on 13 February 2007 and it was dissolved 4 years, 3 months, 24 days ago, on 18 February 2020. The company address is Crowhill Crowhill, Marlborough, SN8 2ND, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Catherine Evans

Cessation date: 2018-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Catherine Evans

Termination date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: Ann Catherine Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: Crowhill Mildenhall Marlborough SN8 2nd

Change date: 2017-12-19

Old address: 23-24 the Parade Marlborough Wiltshire SN8 1NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: Ssi House Fordbrook Business Park Marlborough Road Pewsey Wiltshire SN9 5NU United Kingdom

Change date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mr David John Evans

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Catherine Evans

Change date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blood, sweat & tears LTD\certificate issued on 01/02/12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: 13 Martinsell Green Pewsey Wiltshire SN9 5AT

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Evans

Change date: 2010-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ann evans / 01/10/2007

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david evans / 01/10/2007

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 122

Description: Div

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: dave evans 15 clarence street bath BA1 5NS

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENTRY ROAD SECRETARIAL BUREAU LIMITED

10A RATHBONE PLACE,LONDON,W1T 1HP

Number:09452282
Status:ACTIVE
Category:Private Limited Company

FRONTMAN LIMITED

4 NEWMARKET STREET,AYRSHIRE,KA7 1LJ

Number:SC201754
Status:ACTIVE
Category:Private Limited Company

LARRYTECH LIMITED

WILSON FIELD LTD THE MANOR HOUSE,SOUTH,S11 9PS

Number:04790585
Status:LIQUIDATION
Category:Private Limited Company

MACGYVER SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11867042
Status:ACTIVE
Category:Private Limited Company

MODICARE U.K. LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11743656
Status:ACTIVE
Category:Private Limited Company

SKARCHITECTS LIMITED

853-855 LONDON ROAD,WESTCLIFF ON SEA,SS0 9SZ

Number:06737675
Status:ACTIVE
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