- Company Overview for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
- Filing history for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
- People for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
- Charges for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
- Insolvency for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
- More for SPENCER THOMAS ESTATE AGENTS LIMITED (04869136)
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
|
|
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
|
|
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 |