SPENCERS ON THE SQUARE LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.09346881
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years6 months, 15 days

SUMMARY

SPENCERS ON THE SQUARE LIMITED is an dissolved private limited company with number 09346881. It was incorporated 9 years, 6 months, 24 days ago, on 09 December 2014 and it was dissolved 6 months, 15 days ago, on 18 December 2023. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

Old address: Suite 2, Chancery Court 34 West Street Retford Notts DN22 6ES England

New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr stuart clay johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Johnson

Appointment date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Stuart Johnson

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Mr Stuart Clay Johnson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Ms Kathryn Johnson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Mr Charles Edward Stuart Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: White House Farm Main Street Welham Retford Nottinghamshire DN22 0SJ

New address: Suite 2, Chancery Court 34 West Street Retford Notts DN22 6ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID SOMMERLAD PUBLIC RELATIONS LIMITED

FIRST FLOOR 47-57,LONDON,W1U 2NT

Number:03876244
Status:ACTIVE
Category:Private Limited Company

GAGE ECOSSE LTD

45 SHORE STREET,GOUROCK,PA19 1RG

Number:SC437626
Status:ACTIVE
Category:Private Limited Company

NIGEL SEDDON LTD

100A GOWAN AVENUE,LONDON,SW6 6RG

Number:06385779
Status:ACTIVE
Category:Private Limited Company

READYGRASS CLEAN AND REPAIR LTD

UNIT 1 TY MAWR,ABERGELE,LL22 7SW

Number:11764455
Status:ACTIVE
Category:Private Limited Company

SPIRRIT LIMITED

FLAT 2,LONDON,N6 6NP

Number:04024181
Status:ACTIVE
Category:Private Limited Company

THE COFFEE SPOT LIMITED

33 BROOMPARK DRIVE,LANARK,ML11 0DH

Number:SC312703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source