Advanced company searchLink opens in new window

SPENCER DIRECT LTD

Company number 10830054

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
17 Jan 2019 TM01 Termination of appointment of Shane Spencer as a director on 17 January 2019
16 Jan 2019 AD01 Registered office address changed from Private Business Services Ltd Vox 5 Spencer Direct Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 5 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019
18 Oct 2018 AD01 Registered office address changed from Private Business Services Ltd Vox 5 Spencer Direct Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB England to Private Business Services Ltd Vox 5 Spencer Direct Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 AP01 Appointment of Miss Kay Gascoyne as a director on 7 September 2018
07 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Shane Spencer on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Shane Spencer on 6 September 2018
03 Sep 2018 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Private Business Services Ltd Vox 5 Spencer Direct Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB on 3 September 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
11 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 11 October 2017
21 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-21
  • GBP 1