SPENCER FINISHES LTD

C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, England
StatusDISSOLVED
Company No.08843685
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 22 days

SUMMARY

SPENCER FINISHES LTD is an dissolved private limited company with number 08843685. It was incorporated 10 years, 4 months, 25 days ago, on 14 January 2014 and it was dissolved 1 month, 22 days ago, on 16 April 2024. The company address is C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE

Change date: 2023-05-05

Old address: 139-143 Union Street Oldham OL1 1TE England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: C/O D R Sefton & Co 141 Union Street Oldham Oldham Lancs OL1 1TE

Change date: 2018-05-16

New address: 139-143 Union Street Oldham OL1 1TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mr Luke Spencer Hutchins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Spencer Hutchins

Termination date: 2015-10-12

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patchworld LTD\certificate issued on 13/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Spencer Hutchins

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russell Sefton

Termination date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Mr David Russell Sefton

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA TAXIS (HERTS) LTD

CARTWRIGHTS REGENCY HOUSE,BARNET,EN5 4BE

Number:09049052
Status:ACTIVE
Category:Private Limited Company

BEHAVIOURAL INSIGHTS VENTURES LTD

4 MATTHEW PARKER STREET,LONDON,SW1H 9NP

Number:09768791
Status:ACTIVE
Category:Private Limited Company

CLARA SOLUTIONS LIMITED

27 CROFTLANDS,BRADFORD,BD10 8RW

Number:11963817
Status:ACTIVE
Category:Private Limited Company

EVENT BUGGY LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:10185826
Status:ACTIVE
Category:Private Limited Company

J C S MANAGEMENT LTD

CEDAR HOUSE, 41 THORPE ROAD,NORFOLK,NR1 1ES

Number:06211361
Status:ACTIVE
Category:Private Limited Company

MWA DRIVERS AGENCY LTD

76 MARKET STREET,BOLTON,BL4 7NY

Number:07459053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source