Advanced company searchLink opens in new window

K A SPENCER (BUILDERS) LIMITED

Company number 03501170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
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