Advanced company searchLink opens in new window

SPENCER THOMAS ESTATE AGENTS LIMITED

Company number 04869136

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)
11 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
28 Jul 2014 AD01 Registered office address changed from Basbow Cottage 41 Basbow Lane Bishop's Stortford Hertfordshire CM23 2NA to 24 Conduit Place London W2 1EP on 28 July 2014
24 Jul 2014 4.70 Declaration of solvency
24 Jul 2014 600 Appointment of a voluntary liquidator
24 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
22 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
30 Jul 2013 AD01 Registered office address changed from 1B Britton Street Clerkenwell London EC1M 5NW on 30 July 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
22 May 2012 CH03 Secretary's details changed for Mrs Natalie Jean Houston on 9 December 2011
22 May 2012 CH03 Secretary's details changed for Mrs Natalie Jean Thomas on 9 December 2011
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Jan 2012 CH03 Secretary's details changed for Natalie Jean Houston on 9 December 2011
18 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Spencer Thomas on 1 October 2009
30 Sep 2009 363a Return made up to 04/08/09; full list of members
30 Sep 2009 287 Registered office changed on 30/09/2009 from 38 old street clerkenwell london EC1V 9AE
30 Sep 2009 353 Location of register of members
30 Sep 2009 190 Location of debenture register