Advanced company searchLink opens in new window

SPENCER HOLDINGS LTD

Company number 10196729

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 AP01 Appointment of Miss Kay Gascoyne as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Shane Spencer as a director on 17 January 2019
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 PSC02 Notification of Austria Holdings as a person with significant control on 19 December 2018
19 Dec 2018 CS01 Confirmation statement made on 23 May 2018 with updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 RP05 Registered office address changed to PO Box 4385, 10196729: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2018
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
02 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
02 Nov 2017 CS01 Confirmation statement made on 23 May 2017 with updates
13 Oct 2017 AD01 Registered office address changed from Vox 4 the Lockey Suite Nostell Wakefield WF4 1AB England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 13 October 2017
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Vox 4 the Lockey Suite Nostell Wakefield WF4 1AB on 5 April 2017
12 Jan 2017 AD01 Registered office address changed from Unity+Works Westgate Wakefield West Yorkshire WF1 1EP United Kingdom to The Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 12 January 2017
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted