Download leads from Nexok and grow your business. Find out more

Spencers Limited

Documents

Total Documents198
Total Pages1,777

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off
3 March 2022Statement of capital on 3 March 2022
  • GBP 1
15 February 2022First Gazette notice for voluntary strike-off
8 February 2022Application to strike the company off the register
21 January 2022Statement by Directors
13 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 January 2022Solvency Statement dated 31/12/21
21 October 2021Satisfaction of charge 3 in full
21 October 2021Satisfaction of charge 4 in full
25 August 2021Audit exemption subsidiary accounts made up to 30 June 2021
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/21
24 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21
24 August 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21
16 August 2021Satisfaction of charge 035601930006 in full
16 August 2021Satisfaction of charge 1 in full
16 August 2021Satisfaction of charge 035601930007 in full
16 August 2021Satisfaction of charge 2 in full
10 May 2021Confirmation statement made on 8 May 2021 with updates
28 April 2021Audit exemption subsidiary accounts made up to 30 June 2020
28 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
28 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20
28 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20
11 May 2020Confirmation statement made on 8 May 2020 with no updates
27 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19
27 April 2020Audit exemption subsidiary accounts made up to 30 June 2019
14 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19
14 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19
8 May 2019Confirmation statement made on 8 May 2019 with updates
1 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18
1 April 2019Audit exemption subsidiary accounts made up to 30 June 2018
1 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18
21 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019
8 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019
25 June 2018Notification of Lancaster Motor Company Limited as a person with significant control on 6 April 2016
22 June 2018Confirmation statement made on 8 May 2018 with updates
6 April 2018Full accounts made up to 30 June 2017
18 October 2017Previous accounting period extended from 31 December 2016 to 30 June 2017
18 October 2017Previous accounting period extended from 31 December 2016 to 30 June 2017
9 August 2017Auditor's resignation
9 August 2017Auditor's resignation
17 June 2017Confirmation statement made on 8 May 2017 with updates
17 June 2017Confirmation statement made on 8 May 2017 with updates
7 February 2017Appointment of Mark Charles Finch as a secretary on 3 February 2017
7 February 2017Appointment of Mark Charles Finch as a secretary on 3 February 2017
6 February 2017Termination of appointment of Neville Andrew Spencer as a director on 3 February 2017
6 February 2017Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 February 2017
6 February 2017Appointment of David Neil Williamson as a director on 3 February 2017
6 February 2017Termination of appointment of Christine Maralyn Spencer as a secretary on 3 February 2017
6 February 2017Termination of appointment of Christine Maralyn Spencer as a director on 3 February 2017
6 February 2017Appointment of David Neil Williamson as a director on 3 February 2017
6 February 2017Termination of appointment of Neville Andrew Spencer as a director on 3 February 2017
6 February 2017Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 February 2017
6 February 2017Appointment of Matthew Bishop as a director on 3 February 2017
6 February 2017Appointment of Matthew Bishop as a director on 3 February 2017
6 February 2017Termination of appointment of Christine Maralyn Spencer as a director on 3 February 2017
6 February 2017Termination of appointment of Christine Maralyn Spencer as a secretary on 3 February 2017
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
10 February 2015Registration of charge 035601930007, created on 3 February 2015
10 February 2015Registration of charge 035601930007, created on 3 February 2015
10 February 2015Registration of charge 035601930007, created on 3 February 2015
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
16 April 2014Satisfaction of charge 5 in full
16 April 2014Satisfaction of charge 5 in full
30 September 2013Full accounts made up to 31 December 2012
30 September 2013Full accounts made up to 31 December 2012
5 June 2013Registration of charge 035601930006
5 June 2013Registration of charge 035601930006
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 January 2013Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/11 as it was not properly delivered.
9 January 2013Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/12 as it was not properly delivered.
9 January 2013Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/11 as it was not properly delivered.
9 January 2013Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/11 as it was not properly delivered.
9 January 2013Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/12 as it was not properly delivered.
9 January 2013Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/05/12 as it was not properly delivered.
30 November 2012Change of share class name or designation
30 November 2012Change of share class name or designation
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 September 2012Full accounts made up to 31 December 2011
28 September 2012Full accounts made up to 31 December 2011
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
9 August 2011Full accounts made up to 31 December 2010
9 August 2011Full accounts made up to 31 December 2010
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/13.
10 August 2010Full accounts made up to 31 December 2009
10 August 2010Full accounts made up to 31 December 2009
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
2 March 2010Registered office address changed from 62 Wilson Street London EC2A 2BU on 2 March 2010
2 March 2010Registered office address changed from 62 Wilson Street London EC2A 2BU on 2 March 2010
2 March 2010Registered office address changed from 62 Wilson Street London EC2A 2BU on 2 March 2010
28 October 2009Particulars of a mortgage or charge / charge no: 5
28 October 2009Particulars of a mortgage or charge / charge no: 5
2 July 2009Full accounts made up to 31 December 2008
2 July 2009Full accounts made up to 31 December 2008
18 May 2009Return made up to 08/05/09; full list of members
18 May 2009Return made up to 08/05/09; full list of members
11 August 2008Full accounts made up to 31 December 2007
11 August 2008Full accounts made up to 31 December 2007
2 June 2008Return made up to 08/05/08; full list of members
2 June 2008Return made up to 08/05/08; full list of members
2 August 2007Full accounts made up to 31 December 2006
2 August 2007Full accounts made up to 31 December 2006
9 May 2007Return made up to 08/05/07; full list of members
9 May 2007Return made up to 08/05/07; full list of members
28 February 2007Particulars of mortgage/charge
28 February 2007Particulars of mortgage/charge
28 September 2006Full accounts made up to 31 December 2005
28 September 2006Full accounts made up to 31 December 2005
6 June 2006Return made up to 08/05/06; full list of members
6 June 2006Return made up to 08/05/06; full list of members
31 October 2005Registered office changed on 31/10/05 from: thetford road fornham st. Martin bury st. Edmunds suffolk IP31 1SX
31 October 2005Registered office changed on 31/10/05 from: thetford road fornham st. Martin bury st. Edmunds suffolk IP31 1SX
21 October 2005Full accounts made up to 31 December 2004
21 October 2005Full accounts made up to 31 December 2004
19 May 2005Return made up to 08/05/05; full list of members
19 May 2005Return made up to 08/05/05; full list of members
28 July 2004Full accounts made up to 31 December 2003
28 July 2004Full accounts made up to 31 December 2003
19 May 2004Return made up to 08/05/04; full list of members
19 May 2004Return made up to 08/05/04; full list of members
3 June 2003Return made up to 08/05/03; full list of members
3 June 2003Return made up to 08/05/03; full list of members
13 May 2003Full accounts made up to 31 December 2002
13 May 2003Full accounts made up to 31 December 2002
19 July 2002Full accounts made up to 31 December 2001
19 July 2002Full accounts made up to 31 December 2001
2 June 2002Return made up to 08/05/02; full list of members
2 June 2002Return made up to 08/05/02; full list of members
14 August 2001Accounts for a medium company made up to 31 December 2000
14 August 2001Accounts for a medium company made up to 31 December 2000
13 June 2001Return made up to 08/05/01; full list of members
13 June 2001Return made up to 08/05/01; full list of members
14 July 2000Full accounts made up to 31 December 1999
14 July 2000Full accounts made up to 31 December 1999
18 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/00
18 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/00
4 August 1999Full accounts made up to 31 December 1998
4 August 1999Full accounts made up to 31 December 1998
7 June 1999Return made up to 08/05/99; full list of members
7 June 1999Return made up to 08/05/99; full list of members
10 May 1999Ad 28/04/99--------- £ si 99998@1=99998 £ ic 2/100000
10 May 1999£ nc 50000/100000 28/04/99
10 May 1999Ad 28/04/99--------- £ si 99998@1=99998 £ ic 2/100000
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 May 1999£ nc 50000/100000 28/04/99
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98
8 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98
15 July 1998Particulars of mortgage/charge
15 July 1998Particulars of mortgage/charge
6 July 1998Particulars of mortgage/charge
6 July 1998Particulars of mortgage/charge
6 July 1998Particulars of mortgage/charge
6 July 1998Particulars of mortgage/charge
26 June 1998Company name changed falinn LIMITED\certificate issued on 29/06/98
26 June 1998Company name changed falinn LIMITED\certificate issued on 29/06/98
19 June 1998Secretary resigned;director resigned
19 June 1998New secretary appointed
19 June 1998Registered office changed on 19/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
19 June 1998New director appointed
19 June 1998New director appointed
19 June 1998New director appointed
19 June 1998Director resigned
19 June 1998Secretary resigned;director resigned
19 June 1998Registered office changed on 19/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
19 June 1998Director resigned
19 June 1998New director appointed
19 June 1998New secretary appointed
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 May 1998Nc inc already adjusted 29/05/98
31 May 1998Nc inc already adjusted 29/05/98
8 May 1998Incorporation
8 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing