SPIDERWEB CREATIVE LTD
Company Documents
| Date | Description |
|---|---|
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 23/11/2123 November 2021 | Application to strike the company off the register |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON GOLTON / 10/07/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM BANK FARMHOUSE FRIDAY STREET WESTON-SUBEDGE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6QH |
| 04/05/164 May 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GOLTON |
| 10/11/1410 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM THE OLD SCHOOL NEW STREET SHIPSTON ON STOUR WARKS CV36 4EN |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/11/1329 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/11/1221 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 15/11/1115 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GOLTON / 12/11/2011 |
| 07/07/117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOLTON / 15/10/2010 |
| 15/02/1115 February 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 16 MARKET PLACE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4AG, ENGLAND |
| 05/11/105 November 2010 | COMPANY NAME CHANGED THE PERFECT COTTAGE COMPANY LTD CERTIFICATE ISSUED ON 05/11/10 |
| 02/07/102 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM, 8 SHEEP STREET, SHIPSTON ON STOUR, CV36 4AF |
| 09/12/099 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GOLTON / 07/12/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOLTON / 07/12/2009 |
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company