- Company Overview for SPRINGFIELD (LLANDOW) LIMITED (03299053)
- Filing history for SPRINGFIELD (LLANDOW) LIMITED (03299053)
- People for SPRINGFIELD (LLANDOW) LIMITED (03299053)
- Charges for SPRINGFIELD (LLANDOW) LIMITED (03299053)
- Insolvency for SPRINGFIELD (LLANDOW) LIMITED (03299053)
- More for SPRINGFIELD (LLANDOW) LIMITED (03299053)
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) |
---|---|---|---|
17 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | AD01 | Registered office address changed from Oaklands St Andrews Major Dinas Powys Vale of Glamorgan CF64 4HD Wales on 27 November 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of John Arthur Hawking as a director on 4 September 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of John Bird as a director on 4 September 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from C/O T J Bird & Sons Limited Wholesale Fruit Centre Bessemer Road Cardiff CF11 8BB on 7 August 2012 | |
05 Jan 2012 | AR01 |
Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
15 Jun 2010 | AP01 | Appointment of Mr John Arthur Hawking as a director | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mrs Nicola Anne Foxwell on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr John Bird on 1 October 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jul 2009 | 288a | Director appointed mrs nicola anne foxwell | |
08 Jul 2009 | 288a | Secretary appointed mrs nicola anne foxwell | |
08 Jul 2009 | 288a | Director appointed mr hugh anthony bird | |
08 Jul 2009 | 288b | Appointment Terminated Director joyce jay | |
08 Jul 2009 | 288b | Appointment Terminated Secretary joyce jay | |
12 Jan 2009 | 363a | Return made up to 27/12/08; full list of members |