SPENCER FINISHES LTD
Status | DISSOLVED |
Company No. | 08843685 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 03 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 24 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
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 |
27 CROFTLANDS,BRADFORD,BD10 8RW
Number: | 11963817 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 10185826 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE, 41 THORPE ROAD,NORFOLK,NR1 1ES
Number: | 06211361 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 07459053 |
Status: | ACTIVE |
Category: | Private Limited Company |