Advanced company searchLink opens in new window

UNSPUN LIMITED

Company number 05815912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 30 June 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 25 February 2020
21 Nov 2019 SH20 Statement by Directors
21 Nov 2019 SH19 Statement of capital on 21 November 2019
  • GBP 1.00
21 Nov 2019 CAP-SS Solvency Statement dated 14/11/19
21 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £1129 from capital redemption reserve 14/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2019 SH20 Statement by Directors
05 Nov 2019 SH19 Statement of capital on 5 November 2019
  • GBP 1.00
23 Oct 2019 CAP-SS Solvency Statement dated 07/10/19
23 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 CS01 Confirmation statement made on 30 June 2019 with updates
03 Oct 2019 PSC04 Change of details for Mrs Lucinda Anne Owen as a person with significant control on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Richard Charles Jonathan Gray on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mrs Lucinda Anne Owen on 3 October 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2017 SH10 Particulars of variation of rights attached to shares