Advanced company searchLink opens in new window

SPENCER BUSINESS PARKS HOLDINGS LIMITED

Company number 06116733

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)
13 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Aug 2012 TM01 Termination of appointment of Andrew James Mcfarland as a director on 15 August 2012
14 May 2012 AD01 Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 14 May 2012
30 Apr 2012 TM01 Termination of appointment of Philip Duckett as a director on 20 April 2012
30 Apr 2012 TM02 Termination of appointment of Philip Duckett as a secretary on 20 April 2012
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 4.70 Declaration of solvency
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
10 Feb 2012 AA Full accounts made up to 31 March 2011
05 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
23 Dec 2011 TM01 Termination of appointment of Merriel Anne Johnson as a director on 21 December 2011
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2011 AP01 Appointment of Mr Andrew James Mcfarland as a director
05 Apr 2011 AA Full accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mrs Merriel Anne Johnson as a director
22 Sep 2010 TM01 Termination of appointment of James Spencer as a director
03 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Aug 2009 AA Full accounts made up to 31 March 2009
19 Feb 2009 363a Return made up to 19/02/09; full list of members
11 Nov 2008 AA Full accounts made up to 31 March 2008
05 Aug 2008 363a Return made up to 19/02/08; full list of members