Advanced company searchLink opens in new window

THE SPICERS-OFFICETEAM GROUP LIMITED

Company number 09072808

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)
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
15 Nov 2022 TM01 Termination of appointment of Robert Alexander Asplin as a director on 10 November 2022
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 LIQ10 Removal of liquidator by court order
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 7 July 2021
03 Aug 2020 AD01 Registered office address changed from Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020
29 Jul 2020 LIQ02 Statement of affairs
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
20 Jan 2020 TM01 Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 47,240,306.565
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
14 Mar 2019 AP01 Appointment of Mr Stephen James Horne as a director on 4 March 2019
18 Jan 2019 TM01 Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
29 Nov 2018 MR01 Registration of charge 090728080006, created on 23 November 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH08 Change of share class name or designation
18 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Simon Christopher Pilling as a director on 27 March 2018
04 Jan 2018 AP01 Appointment of Mrs Octavia Kate Morley as a director on 3 January 2018