DAVID SPENCER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Registered office address changed from 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-05-03 |
29/04/2229 April 2022 | Appointment of a voluntary liquidator |
29/04/2229 April 2022 | Resolutions |
29/04/2229 April 2022 | Statement of affairs |
06/01/226 January 2022 | Termination of appointment of Michael Samuel John Flynn as a director on 2022-01-01 |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
29/12/1829 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | DIRECTOR APPOINTED MR MICHAEL SAMUEL JOHN FLYNN |
24/03/1424 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON TYNE & WEAR NE35 9PF |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
12/02/0912 February 2009 | S-DIV |
12/02/0912 February 2009 | MEMORANDUM OF ASSOCIATION |
12/02/0912 February 2009 | SUBDIVISION 11/12/2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
13/06/0713 June 2007 | VARYING SHARE RIGHTS AND NAMES |
13/06/0713 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 5 POPPYFIELDS CHESTER-LE-STREET CO DURHAM DH2 2NA |
15/12/0615 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/0615 December 2006 | NEW DIRECTOR APPOINTED |
15/12/0615 December 2006 | SECRETARY RESIGNED |
15/12/0615 December 2006 | DIRECTOR RESIGNED |
20/11/0620 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company