- Company Overview for SPRINGWILD LIMITED (02147180)
- Filing history for SPRINGWILD LIMITED (02147180)
- People for SPRINGWILD LIMITED (02147180)
- More for SPRINGWILD LIMITED (02147180)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2012 | DS01 | Application to strike the company off the register | |
17 Feb 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | TM01 | Termination of appointment of William Maxwell Benedick Young as a director on 22 December 2011 | |
17 Feb 2012 | AP01 | Appointment of Mr Gary Dean Newell as a director on 22 December 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from Retirement Lease Housing Association 1 Pickford Street Aldershot Hants GU11 1TY on 3 March 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for William Maxwell Benedick Young on 1 January 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 May 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from vine cottage chesham road wigginton tring herts HP23 6HG | |
04 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Susan Wotton Logged Form | |
04 Jul 2008 | 288b | Appointment Terminate, Director Roger Edward John Wotton Logged Form | |
01 Jul 2008 | 288b | Appointment Terminated Director and Secretary susan wotton | |
01 Jul 2008 | 288b | Appointment Terminated Director roger wotton | |
25 Jun 2008 | 288a | Director appointed william maxwell benedick young | |
19 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
11 Feb 2008 | 363s | Return made up to 27/01/08; full list of members | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: west yoke farm house west yoke ash sevenoaks kent TN15 7HT |