THE SPENCERS (UK) LIMITED
Status | DISSOLVED |
Company No. | 05023645 |
Category | Private Limited Company |
Incorporated | 23 Jan 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2023 |
Years | 1 year |
SUMMARY
THE SPENCERS (UK) LIMITED is an dissolved private limited company with number 05023645. It was incorporated 20 years, 4 months, 5 days ago, on 23 January 2004 and it was dissolved 1 year ago, on 28 May 2023. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2022
Action Date: 08 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-08
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Address
Type: AD01
Old address: 114 High Street Rayleigh Essex SS6 7BY
Change date: 2021-07-29
New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 29 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company current extended
Date: 22 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Termination secretary company with name termination date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-03
Officer name: Julie Spencer
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Martin Graham Robert Spencer
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren James Spencer
Notification date: 2020-03-03
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Margaret Spencer
Cessation date: 2020-03-03
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-03
Officer name: Mr Martin Graham Robert Spencer
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company current shortened
Date: 10 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Barry Martin Spencer
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-24
Officer name: Mr Barry Martin Spencer
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Martin Spencer
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Spencer
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Spencer
Change date: 2010-01-23
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Graham Robert Spencer
Change date: 2010-01-23
Documents
Legacy
Date: 02 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 28/09/09\gbp si 4@1=4\gbp ic 2/6\
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 8-10 south street epsom surrey KT18 7PF
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 24 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 24/02/04 from: whitegates, 144 ferry road hull bridge hockley, essex SS5 6JJ
Documents
Some Companies
B1-2 ARTHOUSE 1 YORK WAY,LONDON,N1C 4AT
Number: | 10126188 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WINCHESTER ROAD,LONDON,E4 9LH
Number: | 05228567 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11371760 |
Status: | ACTIVE |
Category: | Private Limited Company |
794 HIGH STREET,KINGSWINFORD,DY6 8BQ
Number: | 07818820 |
Status: | ACTIVE |
Category: | Private Limited Company |
980 GREAT WEST ROAD,BRENTFORD,TW8 9GS
Number: | 00711851 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLC CONFERENCE & EVENTS LIMITED
27 SPRUCEWOOD CLOSE,LIVERPOOL,
Number: | 11256829 |
Status: | ACTIVE |
Category: | Private Limited Company |