- Company Overview for SPENCER & COADY PARTNERSHIP LIMITED (06506354)
- Filing history for SPENCER & COADY PARTNERSHIP LIMITED (06506354)
- People for SPENCER & COADY PARTNERSHIP LIMITED (06506354)
- More for SPENCER & COADY PARTNERSHIP LIMITED (06506354)
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
|
|
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
|
|
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 |