SPENCES OF DURHAM LIMITED

Suite 5 Bulman House Regent Centre Suite 5 Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.10101069
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution10 Apr 2022
Years2 years, 2 months, 7 days

SUMMARY

SPENCES OF DURHAM LIMITED is an dissolved private limited company with number 10101069. It was incorporated 8 years, 2 months, 13 days ago, on 04 April 2016 and it was dissolved 2 years, 2 months, 7 days ago, on 10 April 2022. The company address is Suite 5 Bulman House Regent Centre Suite 5 Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2020

Action Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 05 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-03

Charge number: 101010690004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-05

Charge number: 101010690003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 9 Carr House Mews the Steadings Consett County Durham DH8 6FD United Kingdom

New address: St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: 9 Carr House Mews the Steadings Consett County Durham DH8 6FD

Change date: 2018-01-05

Old address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-10

Charge number: 101010690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-13

Charge number: 101010690001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECHAR CONSULTING LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11531360
Status:ACTIVE
Category:Private Limited Company

CHOCOCRU LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06994629
Status:ACTIVE
Category:Private Limited Company

CROP ADVISORS LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:09898781
Status:ACTIVE
Category:Private Limited Company

JAMES SELLARS JOINERY LTD

CROMDALE LODGE FEABUIE,GRANTOWN-ON-SPEY,PH26 3PF

Number:SC311664
Status:ACTIVE
Category:Private Limited Company

LET'S GET DIGITAL LIMITED

CI TOWER,NEW MALDEN,KT3 4TE

Number:11158329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENY SUBSEA LIMITED

1 WESTBURN COURT,BUCKIE,AB56 1EF

Number:SC584444
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