SPENFOLD LIMITED
Status | DISSOLVED |
Company No. | 04345316 |
Category | Private Limited Company |
Incorporated | 24 Dec 2001 |
Age | 22 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 17 days |
SUMMARY
SPENFOLD LIMITED is an dissolved private limited company with number 04345316. It was incorporated 22 years, 5 months, 6 days ago, on 24 December 2001 and it was dissolved 2 years, 10 months, 17 days ago, on 13 July 2021. The company address is 41 Walsingham Road, Enfield, EN2 6EY, Middlesex.
Company Fillings
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Hannah Olsberg
Termination date: 2021-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Olsberg
Termination date: 2021-02-04
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Olsberg
Termination date: 2021-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-04
Psc name: Aubrey Weis
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type dormant
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-07
Psc name: Aubrey Weis
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Cessation of a person with significant control
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aubrey Weis
Cessation date: 2019-03-19
Documents
Accounts with accounts type dormant
Date: 16 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type dormant
Date: 11 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: 2Nd Floor, Newbury House C/O B Olsberg 401 Bury New Road Salford M7 2BT
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Bernard Olsberg
Documents
Accounts with accounts type dormant
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from c/o b olsberg levi house bury old road salford M7 4QX
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 31 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 OAKTREE AVENUE,BANCHORY,AB31 5ZX
Number: | SC454905 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT DEVELOPMENTS (CHILWORTH) LTD
2 A C COURT,THAMES DITTON,KT7 0SR
Number: | 09594030 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOBSON SOUND PRODUCTIONS LIMITED
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 02234094 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 THE HOLLANDS,FELTHAM,TW13 6PR
Number: | 09036127 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GRIFFON ROAD,CHAFFORD HUNDRED,RM16 6RJ
Number: | 07339952 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMS OFFICE TECHNOLOGY LIMITED
UNIT B4 STAG INDUSTRIAL ESTATE,COVENTRY,CV6 5PY
Number: | 03511528 |
Status: | ACTIVE |
Category: | Private Limited Company |