Advanced company searchLink opens in new window

SPENCER MOORE LIMITED

Company number 07688202

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Micro company accounts made up to 30 March 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Nov 2015 AA Micro company accounts made up to 30 March 2015
30 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
16 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2014 TM01 Termination of appointment of Adam Allmand-Smith as a director
12 Feb 2014 TM01 Termination of appointment of Anderson Mann Group Limited as a director
12 Feb 2014 AP01 Appointment of Mr Lewis David Holmes as a director
16 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Apr 2013 AD01 Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 28 April 2013
03 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Oct 2011 ANNOTATION Rectified AP02 was removed from the public register on 21/11/2011 as it is invalid or ineffective
04 Oct 2011 TM01 Termination of appointment of Adam Berry as a director
04 Oct 2011 AP01 Appointment of Mr Adam Allmand-Smith as a director
26 Sep 2011 CERTNM Company name changed anderson mann sales LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted