- Company Overview for SPENCER NOLAN LTD (07228364)
- Filing history for SPENCER NOLAN LTD (07228364)
- People for SPENCER NOLAN LTD (07228364)
- Insolvency for SPENCER NOLAN LTD (07228364)
- More for SPENCER NOLAN LTD (07228364)
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) |
---|---|---|---|
05 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2013 | |
30 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 May 2012 | 600 | Appointment of a voluntary liquidator | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AD01 | Registered office address changed from Unit 2 Gower Street Trading Estate St Georges Telford Shropshire TF2 9HW United Kingdom on 11 May 2012 | |
25 Apr 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
24 Feb 2012 | CERTNM |
Company name changed j e hall & co LTD\certificate issued on 24/02/12
|
|
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 August 2010
|
|
14 Sep 2010 | SH08 | Change of share class name or designation | |
20 Apr 2010 | NEWINC | Incorporation |