Advanced company searchLink opens in new window

HENRY SPENCER AND COMPANY,LIMITED

Company number 00034580

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 35,000
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2009 363a Return made up to 07/09/09; full list of members
07 Apr 2009 AA Accounts made up to 31 December 2008
03 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
18 Feb 2009 288b Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form
13 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
29 Jan 2009 288a Secretary appointed anne louise oliver
01 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Ro change 27/11/2008
01 Dec 2008 287 Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA
07 Oct 2008 363a Return made up to 07/09/08; full list of members
02 Sep 2008 288a Director appointed anne louise oliver
02 Sep 2008 288b Appointment Terminated Director george izatt
06 Aug 2008 288b Appointment Terminate, Director And Secretary Mark Stevens Logged Form
04 Aug 2008 288a Director and secretary appointed simon howard aves
25 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
15 Jul 2008 AA Accounts made up to 31 December 2007
27 Sep 2007 363a Return made up to 07/09/07; full list of members
25 Jul 2007 288c Director's particulars changed
19 Jul 2007 AA Accounts made up to 31 December 2006