SPINNEY LODGE NEWCO LIMITED - SHIRLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-12 View Report
Insolvency. Brought down date: 2021-07-26. 2021-10-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-12 View Report
Officers. Termination date: 2020-10-23. Officer name: Emma Jane Barnes. 2020-11-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-03 View Report
Resolution. Description: Resolutions. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-05-08 View Report
Capital. Capital allotment shares. 2019-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-13 View Report
Capital. Description: Statement by Directors. 2019-12-13 View Report
Insolvency. Description: Solvency Statement dated 13/12/19. 2019-12-13 View Report
Resolution. Description: Resolutions. 2019-12-13 View Report
Officers. Termination date: 2019-10-04. Officer name: Paul Daryl Coxon. 2019-10-08 View Report
Officers. Appointment date: 2019-10-04. Officer name: Mr Ray Andrew Reidy. 2019-10-08 View Report
Officers. Officer name: Mrs Emma Jane Barnes. Appointment date: 2019-10-04. 2019-10-08 View Report
Accounts. Accounts type small. 2019-09-05 View Report
Persons with significant control. Psc name: Linnaeus Group Bidco Limited. Change date: 2019-01-04. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Accounts. Change account reference date company previous extended. 2019-03-05 View Report
Address. New address: 21 Holborn Viaduct London EC1A 2DY. 2019-02-01 View Report
Address. New address: 21 Holborn Viaduct London EC1A 2DY. 2019-01-30 View Report
Officers. Officer name: Mr Paul Daryl Coxon. Change date: 2019-01-29. 2019-01-29 View Report
Officers. Termination date: 2018-12-31. Officer name: Lynne Victoria Hill. 2019-01-07 View Report
Address. Change date: 2019-01-04. Old address: Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH United Kingdom. New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. 2019-01-04 View Report
Accounts. Accounts type small. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Change account reference date company previous shortened. 2017-12-10 View Report
Resolution. Description: Resolutions. 2017-07-26 View Report
Resolution. Description: Resolutions. 2017-07-20 View Report
Incorporation. Capital: GBP 1 2017-04-19 View Report