Advanced company searchLink opens in new window

SPENCER & HEN LTD

Company number 03317335

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07