Advanced company searchLink opens in new window

SPOONER ASSOCIATES LTD

Company number 06264160

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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