GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
| dissolution
|
Free Download
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St Andrews House Millennium Way Chesterfield Derbyshire S41 8nd to Spire Walk Business Park Derby Road Chesterfield Derbyshire S40 2WG on December 22, 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 1, 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: Lambs Hill Southdown Road Shawford Winchester Hampshire SO21 2BY
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spencers solicitors LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 6, 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed spencers lawyers LIMITEDcertificate issued on 10/01/11
filed on: 10th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 27, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, January 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 11, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 12, 2008
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: 7 st james villas winchester hampshire SO23 9SN
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: 7 st james villas winchester hampshire SO23 9SN
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2007
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2007
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(14 pages)
|