SPENCER DESIGN SERVICES LIMITED

10 Manor Park, Banbury, OX16 3TB, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.09887328
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 1 day

SUMMARY

SPENCER DESIGN SERVICES LIMITED is an dissolved private limited company with number 09887328. It was incorporated 8 years, 6 months, 23 days ago, on 24 November 2015 and it was dissolved 3 years, 3 months, 1 day ago, on 16 March 2021. The company address is 10 Manor Park, Banbury, OX16 3TB, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Paul Thompson

Change date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Alan Paul Thompson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Paul Thompson

Change date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England

New address: 10 Manor Park Banbury Oxfordshire OX16 3TB

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Paul Thompson

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Paul Thompson

Change date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE HI-FI LIMITED

970 NORTH CIRCULAR ROAD,,NW2 7JR

Number:01521776
Status:ACTIVE
Category:Private Limited Company

CARGOQUALITYSERVICES LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07599614
Status:ACTIVE
Category:Private Limited Company

ETHIKOS CONSULTING LTD

20 HACCOMBE PATH,NEWTON ABBOT,TQ12 4JB

Number:11939668
Status:ACTIVE
Category:Private Limited Company
Number:CE010015
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEDDLE LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11911395
Status:ACTIVE
Category:Private Limited Company

NORTHERN WELDING SERVICES LTD

4 BRONZE HEUK,INVERNESS,IV1 3JH

Number:SC539823
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