- Company Overview for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
- Filing history for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
- People for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
- Charges for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
- Insolvency for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
- More for SPENCER STREET DEVELOPMENTS LIMITED (05756104)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2023 | AD01 | Registered office address changed from 3 Mountbatten Drive Ringstead Kettering NN14 4TX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 March 2023 | |
29 Mar 2023 | LIQ01 | Declaration of solvency | |
29 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 | |
01 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2023 | AD01 | Registered office address changed from 1-3 Spencer Street Ringstead Kettering NN14 4BX England to 3 Mountbatten Drive Ringstead Kettering NN14 4TX on 23 January 2023 | |
20 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Christopher Russell Benham on 28 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr William Reginald Chudley on 28 March 2017 |