SPINETIC ENERGY LIMITED: Filings
Overview
| Company Name | SPINETIC ENERGY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08085751 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SPINETIC ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2025 | 29 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2024 | 24 pages | LIQ03 | ||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||||||
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Office D Beresford House Town Quay Southampton SO14 2AQ on Nov 30, 2023 | 2 pages | AD01 | ||||||||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Guy Philip Carling as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Andrew Douglas Hall as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Timothy Whitmore Newton Guinness as a director on Sep 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 25, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Ip2Ipo Portfolio L.P. as a person with significant control on Aug 07, 2017 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Ip2Ipo Limited as a person with significant control on Aug 07, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Timothy Whitmore Newton Guinness as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Wind Investments Limited as a director on Sep 10, 2020 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Ip2Ipo Services Limited as a director on Sep 18, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Elizabeth Anne Priest as a director on Sep 03, 2020 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0