Advanced company searchLink opens in new window

SPENCER & COADY PARTNERSHIP LIMITED

Company number 06506354

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2015 DS01 Application to strike the company off the register
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
21 Nov 2012 AD01 Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 21 November 2012
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AD01 Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 29 March 2012
13 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 13 March 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Elaine Coady on 1 October 2009
22 Jan 2010 AP01 Appointment of Jonathan Spencer as a director
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 18/02/09; full list of members
18 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
14 May 2008 288b Appointment terminated director and secretary jonathan spencer