Advanced company searchLink opens in new window

SPENCER STREET DEVELOPMENTS LIMITED

Company number 05756104

Filter by category

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)
20 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2023 AD01 Registered office address changed from 3 Mountbatten Drive Ringstead Kettering NN14 4TX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 March 2023
29 Mar 2023 LIQ01 Declaration of solvency
29 Mar 2023 600 Appointment of a voluntary liquidator
29 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-14
14 Feb 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 January 2023
01 Feb 2023 MR04 Satisfaction of charge 1 in full
01 Feb 2023 MR04 Satisfaction of charge 2 in full
23 Jan 2023 AD01 Registered office address changed from 1-3 Spencer Street Ringstead Kettering NN14 4BX England to 3 Mountbatten Drive Ringstead Kettering NN14 4TX on 23 January 2023
20 Jan 2023 AA Micro company accounts made up to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 30 June 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 30 June 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 30 June 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Christopher Russell Benham on 28 March 2017
29 Mar 2017 CH01 Director's details changed for Mr William Reginald Chudley on 28 March 2017
17 Nov 2016 TM01 Termination of appointment of Richard Thomas Horrell as a director on 16 November 2016