- Company Overview for K A SPENCER (BUILDERS) LIMITED (03501170)
- Filing history for K A SPENCER (BUILDERS) LIMITED (03501170)
- People for K A SPENCER (BUILDERS) LIMITED (03501170)
- Charges for K A SPENCER (BUILDERS) LIMITED (03501170)
- Insolvency for K A SPENCER (BUILDERS) LIMITED (03501170)
- More for K A SPENCER (BUILDERS) LIMITED (03501170)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2013 | AD01 | Registered office address changed from Ripponden Mill, Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DH on 20 June 2013 | |
19 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
09 May 2012 | TM01 | Termination of appointment of Richard Hayter as a director | |
30 Jan 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
20 Jan 2012 | AP01 | Appointment of Mr Richard James Hayter as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Leanne Worrall as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Kenneth Spencer as a director | |
03 Nov 2011 | CERTNM |
Company name changed leeds & london (majestic hall developments) LIMITED\certificate issued on 03/11/11
|
|
31 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 May 2010 | CH01 | Director's details changed for Mrs Leanne Worrall on 4 January 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Robert Simon Rowell on 4 January 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Mr Robert Simon Rowell on 4 January 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Kenneth Anthony Spencer on 31 January 2010 | |
23 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
27 Jan 2009 | AA | Full accounts made up to 31 January 2008 |