Spencer Willmott Ltd was founded on 01 July 2004 and are based in Windsor, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Littlefield, Richard, Littlefield, David, Coomarewel, Spencer Hallock for Spencer Willmott Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEFIELD, David | 29 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEFIELD, Richard | 01 February 2012 | - | 1 |
COOMAREWEL, Spencer Hallock | 29 July 2004 | 01 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 23 March 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 28 September 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 13 November 2013 | |
CH01 - Change of particulars for director | 13 November 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 03 October 2012 | |
CH01 - Change of particulars for director | 03 October 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
AA - Annual Accounts | 24 April 2012 | |
SH01 - Return of Allotment of shares | 08 February 2012 | |
AP03 - Appointment of secretary | 08 February 2012 | |
TM02 - Termination of appointment of secretary | 08 February 2012 | |
AD01 - Change of registered office address | 06 January 2012 | |
AR01 - Annual Return | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AD01 - Change of registered office address | 15 August 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363s - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 06 June 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 29 August 2007 | |
363s - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 27 July 2005 | |
MEM/ARTS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
CERTNM - Change of name certificate | 05 August 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |