SPENCER COLE CONSULTING LTD
Status | DISSOLVED |
Company No. | 09354046 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 9 months, 23 days |
SUMMARY
SPENCER COLE CONSULTING LTD is an dissolved private limited company with number 09354046. It was incorporated 9 years, 7 months, 16 days ago, on 15 December 2014 and it was dissolved 4 years, 9 months, 23 days ago, on 08 October 2019. The company address is 5 Ogle Grove 5 Ogle Grove, Tyne And Weir, NE32 5YL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: 16 Withens Avenue Sheffield S6 1WE England
New address: 5 Ogle Grove Jarrow Tyne and Weir NE32 5YL
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
Old address: 228 Middlewood Road Sheffield S6 1TE England
New address: 16 Withens Avenue Sheffield S6 1WE
Documents
Gazette filings brought up to date
Date: 17 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-30
Old address: 16 Withens Avenue Sheffield South Yorkshire S6 1WE
New address: 228 Middlewood Road Sheffield S6 1TE
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-15
Officer name: Stanley Wilkinson
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
Old address: 7 Southey Hall Drive Sheffield S5 7PR United Kingdom
New address: 16 Withens Avenue Sheffield South Yorkshire S6 1WE
Documents
Some Companies
FOXWAYS BRIGHTON ROAD,HORSHAM,RH13 8HD
Number: | 11412057 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 250 HIGH STREET,KIRKCALDY,KY1 1LA
Number: | SC580269 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLASHFORWARD ENGINEERING LIMITED
2 PARK AVENUE,BARROW-IN-FURNESS,LA13 9BH
Number: | 09602591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 5 & 6, SECOND FLOOR,NEW MALDEN,KT3 4BY
Number: | 10933583 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM COMMERCIAL AND RESIDENTIAL CLEANING PROPERTY SERVICES LTD
08 WEARDALE ROAD,LIVERPOOL,L15 5AU
Number: | 11810021 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017223 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |