Advanced company searchLink opens in new window

SPRINGFIELD VIDEO LIMITED

Company number 02870771

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
10 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
17 Mar 2016 AA Total exemption full accounts made up to 30 November 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
13 May 2015 AA Total exemption full accounts made up to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
08 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
26 Nov 2011 TM01 Termination of appointment of Helen Bastiman as a director
12 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Feb 2010 AA03 Resignation of an auditor
09 Feb 2010 AD01 Registered office address changed from 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 9 February 2010
28 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Helen Bastiman on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Roy Ernest Bastiman on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Ann Bastiman on 1 October 2009
29 Jan 2009 AA Total exemption full accounts made up to 30 November 2008