Advanced company searchLink opens in new window

SPIDER LEGS LTD

Company number 07791124

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)
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
11 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 11 April 2022
02 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2 September 2021
25 Nov 2020 AD01 Registered office address changed from 122 Hermon Hill London E18 1QB to 93 Monks Way Southampton Hampshire SO18 2LR on 25 November 2020
10 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
10 Nov 2020 LIQ01 Declaration of solvency
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
13 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
23 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
15 Oct 2012 CH03 Secretary's details changed for Eleanor Jane Lightbody on 12 October 2012