- Company Overview for SPENCER & HEN LTD (03317335)
- Filing history for SPENCER & HEN LTD (03317335)
- People for SPENCER & HEN LTD (03317335)
- More for SPENCER & HEN LTD (03317335)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
15 Jan 2021 | CH03 | Secretary's details changed for Mr John Martin Trotter on 1 January 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
15 Nov 2019 | AD01 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019 | |
15 Nov 2019 | TM02 | Termination of appointment of Ian Forder as a secretary on 6 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from Room1, Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
17 Oct 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 12 July 2017 | |
27 Jul 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 12 July 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|