- Company Overview for SPENCER BROWN LIMITED (05142135)
- Filing history for SPENCER BROWN LIMITED (05142135)
- People for SPENCER BROWN LIMITED (05142135)
- More for SPENCER BROWN LIMITED (05142135)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
26 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | TM01 | Termination of appointment of Kellie Regan as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Sean Lynch as a secretary | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hants PO15 7FH on 25 February 2013 | |
14 Jan 2013 | AP01 | Appointment of Miss Kellie Elizabeth Regan as a director | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
12 Jul 2012 | CERTNM |
Company name changed taylor brook services LTD\certificate issued on 12/07/12
|
|
12 Jul 2012 | CONNOT | Change of name notice | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
06 Jun 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Liam Le Roy on 1 March 2012 | |
21 May 2012 | AP03 | Appointment of Sean Michael Lynch as a secretary | |
21 May 2012 | TM02 | Termination of appointment of Candice Sweers as a secretary |