- Company Overview for SPOONER ASSOCIATES LTD (06264160)
- Filing history for SPOONER ASSOCIATES LTD (06264160)
- People for SPOONER ASSOCIATES LTD (06264160)
- Insolvency for SPOONER ASSOCIATES LTD (06264160)
- More for SPOONER ASSOCIATES LTD (06264160)
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) |
---|---|---|---|
07 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2020 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020 | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
13 May 2019 | AD01 | Registered office address changed from 1a Waltham Court Milley Lane Reading RG10 9AA England to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 13 May 2019 | |
11 May 2019 | LIQ01 | Declaration of solvency | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Lynn Christine Spooner on 30 June 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Julian Robert Archer Spooner on 30 June 2015 | |
02 Jun 2016 | CH03 | Secretary's details changed for Lynn Christine Spooner on 30 June 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 1a Waltham Court Milley Lane Reading RG10 9AA on 22 October 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Lynn Christine Spooner on 1 February 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Julian Robert Archer Spooner on 1 February 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Lynn Christine Spooner on 1 February 2014 |