Advanced company searchLink opens in new window

SPENCER COMMERCIAL PROPERTY LIMITED

Company number 06162546

Filter by category

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)
16 Jan 2013 TM01 Termination of appointment of Andrew Mcfarlane as a director
24 Dec 2012 2.24B Administrator's progress report to 2 December 2012
24 Dec 2012 2.31B Notice of extension of period of Administration
18 Jul 2012 2.24B Administrator's progress report to 20 June 2012
30 Apr 2012 TM01 Termination of appointment of Philip Duckett as a director
30 Apr 2012 TM02 Termination of appointment of Philip Duckett as a secretary
27 Feb 2012 F2.18 Notice of deemed approval of proposals
16 Feb 2012 2.17B Statement of administrator's proposal
16 Feb 2012 TM01 Termination of appointment of Merriel Johnson as a director
16 Jan 2012 2.16B Statement of affairs with form 2.14B/2.15B
04 Jan 2012 AD01 Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 4 January 2012
03 Jan 2012 2.12B Appointment of an administrator
12 Jul 2011 TM01 Termination of appointment of Paul Jackson as a director
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AP01 Appointment of Mr Andrew James Mcfarlane as a director
17 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 53,224.999298
05 Apr 2011 AA Group of companies' accounts made up to 31 March 2010
01 Dec 2010 SH02 Sub-division of shares on 1 November 2010
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 53,225
17 Nov 2010 SH10 Particulars of variation of rights attached to shares
17 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2010 TM01 Termination of appointment of James Spencer as a director
13 Sep 2010 TM01 Termination of appointment of Katherine Spencer as a director
30 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
18 Sep 2009 288a Director appointed paul jackson