P G SPENCER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Change of details for Mr Peter Spencer as a person with significant control on 2022-12-07

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-28 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mr Peter Spencer on 2022-06-22

View Document

07/12/227 December 2022 Registered office address changed from The Barn Moor End Tibberton Droitwich WR9 7NS England to 57 Froxmere Road Crowle Worcester WR7 4AL on 2022-12-07

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 1020 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCS B96 6ED

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 COMPANY RESTORED ON 20/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 144 BIRCHFIELD ROAD REDDITCH B97 4LT UNITED KINGDOM

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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