Advanced company searchLink opens in new window

SPENCER HART RETAIL LIMITED

Company number 07421025

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)
25 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2016 LIQ MISC Insolvency:liquidators final progress report to 16/11/2016
25 Nov 2016 4.43 Notice of final account prior to dissolution
19 Oct 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 14/09/2015
24 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2014 AD01 Registered office address changed from 36 Savile Row London W1S 3QB United Kingdom to C/O David Ruben & Partners 26-28 Bedford Row London WC1R 4HE on 9 October 2014
08 Oct 2014 4.31 Appointment of a liquidator
07 Oct 2014 COCOMP Order of court to wind up
11 Jul 2014 1.4 Notice of completion of voluntary arrangement
24 Feb 2014 AR01 Annual return made up to 27 October 2013
Statement of capital on 2014-02-24
  • GBP 311,265
13 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Joanne Cliff as a director
27 Aug 2013 TM01 Termination of appointment of Geoffrey Barrett as a director
13 Dec 2012 AR01 Annual return made up to 27 October 2012. List of shareholders has changed
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 311,265.00
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
13 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2012 AP03 Appointment of Teddy Lai as a secretary
05 Mar 2012 TM02 Termination of appointment of Patricia Mary Kidson as a secretary
01 Mar 2012 AP01 Appointment of Joanne Lisa Cliff as a director
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011