- Company Overview for SOUTH SPRINGS LIMITED (02839896)
- Filing history for SOUTH SPRINGS LIMITED (02839896)
- People for SOUTH SPRINGS LIMITED (02839896)
- Charges for SOUTH SPRINGS LIMITED (02839896)
- Insolvency for SOUTH SPRINGS LIMITED (02839896)
- More for SOUTH SPRINGS LIMITED (02839896)
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) |
---|---|---|---|
18 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 5 January 2021 | |
04 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | LIQ02 | Statement of affairs | |
21 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
20 Aug 2018 | PSC07 | Cessation of Julian David Atkin as a person with significant control on 29 June 2018 | |
03 Apr 2018 | AP03 | Appointment of Mr Carey Foster as a secretary on 30 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Nicholas Arthur Pratt as a secretary on 30 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Diane Atkin on 27 July 2015 | |
25 Aug 2015 | CH03 | Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015 |