Advanced company searchLink opens in new window

SPELLBOUND II LIMITED

Company number 06958526

Filter by category

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 DS01 Application to strike the company off the register
14 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
21 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 October 2010
27 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
27 Aug 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD02 Register inspection address has been changed
07 Apr 2010 AP01 Appointment of David Austin as a director
01 Mar 2010 TM01 Termination of appointment of Erin Austin as a director
22 Feb 2010 TM01 Termination of appointment of Erin Austin as a director
06 Aug 2009 288a Secretary appointed mark austin
06 Aug 2009 288a Director appointed erin austin
14 Jul 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2009 287 Registered office changed on 14/07/2009 from spellbound ii LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
13 Jul 2009 288b Appointment Terminated Director Lee Gilburt
13 Jul 2009 288b Appointment Terminated Secretary ocs corporate secretaries LIMITED
13 Jul 2009 88(2) Ad 10/07/09 gbp si 999@1=999 gbp ic 1/1000
10 Jul 2009 NEWINC Incorporation