Advanced company searchLink opens in new window

SPRINGWILD LIMITED

Company number 02147180

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)
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
  • GBP 2
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