Advanced company searchLink opens in new window

BRENDA SPENCER LTD

Company number 08620559

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ01 Declaration of solvency
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
25 Oct 2017 AD01 Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 54 Burhill Road Hersham Walton-on-Thames Surrey KT12 4JF to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 25 October 2017
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 CH01 Director's details changed for Brenda Catherine Spencer on 1 May 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AD01 Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to 54 Burhill Road Hersham Walton-on-Thames Surrey KT12 4JF on 29 May 2015
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
20 May 2014 AA Micro company accounts made up to 31 March 2014
20 May 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
31 Jul 2013 AP03 Appointment of Dr John Anthony Spencer as a secretary
23 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23