Advanced company searchLink opens in new window

SPENCER MORAY LIMITED

Company number 03276147

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)
02 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
06 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1,000
14 Jul 2010 600 Appointment of a voluntary liquidator
07 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
01 Jul 2010 4.70 Declaration of solvency
19 May 2010 AA01 Current accounting period shortened from 31 August 2009 to 31 October 2008
17 Dec 2009 AR01 Annual return made up to 11 November 2009
09 Nov 2009 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009
01 Dec 2008 288a Secretary appointed alastair george hessett
01 Dec 2008 288a Director appointed chris giles
01 Dec 2008 288a Director appointed hazel mcintyre
01 Dec 2008 288b Appointment Terminated Secretary lorraine higgins
01 Dec 2008 288b Appointment Terminated Director steven hawkins
01 Dec 2008 288b Appointment Terminated Director stephen price
01 Dec 2008 288b Appointment Terminated Director zbigniew zwierzewicz
01 Dec 2008 288b Appointment Terminated Director richard wagland
01 Dec 2008 288b Appointment Terminated Director simon brooke
27 Nov 2008 287 Registered office changed on 27/11/2008 from wentworth house 4 turnberry park road gildersome west yorkshire LS27 7LE
27 Nov 2008 225 Accounting reference date extended from 30/04/2009 to 31/08/2009
20 Nov 2008 AUD Auditor's resignation
19 Nov 2008 AA Accounts for a small company made up to 30 April 2008
19 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2008 363a Return made up to 11/11/08; full list of members