Advanced company searchLink opens in new window

A SPOKESMAN SAID LIMITED

Company number 08355797

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)
13 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
15 Apr 2021 AD01 Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP on 15 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-08
24 Mar 2021 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 24 March 2021
24 Mar 2021 600 Appointment of a voluntary liquidator
04 Nov 2020 PSC04 Change of details for Mr Steve Hodge as a person with significant control on 30 October 2020
04 Nov 2020 PSC01 Notification of Steve Hodge as a person with significant control on 30 October 2020
04 Nov 2020 PSC01 Notification of Timothy Griffiths as a person with significant control on 30 October 2020
04 Nov 2020 PSC07 Cessation of Kelvin Calder Mackenzie as a person with significant control on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Toby Richard Aldrich as a director on 31 August 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 2,998.086
31 Oct 2020 AP01 Appointment of Steven Hodge as a director on 30 October 2020
31 Oct 2020 TM01 Termination of appointment of Kelvin Calder Mackenzie as a director on 30 October 2020
31 Oct 2020 AP01 Appointment of Timothy Griffiths as a director on 30 October 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
25 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with updates
25 Oct 2019 PSC04 Change of details for Mr Kelvin Calder Mackenzie as a person with significant control on 7 June 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/06/2019
11 Jul 2019 TM01 Termination of appointment of Graham John William Duncan as a director on 9 July 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 05/08/2019
10 Jun 2019 SH20 Statement by Directors