- Company Overview for SPRINGVILLE PROPERTIES LIMITED (03610378)
- Filing history for SPRINGVILLE PROPERTIES LIMITED (03610378)
- People for SPRINGVILLE PROPERTIES LIMITED (03610378)
- Charges for SPRINGVILLE PROPERTIES LIMITED (03610378)
- Insolvency for SPRINGVILLE PROPERTIES LIMITED (03610378)
- More for SPRINGVILLE PROPERTIES LIMITED (03610378)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2011 | |
11 Aug 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
26 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2010 | 4.70 | Declaration of solvency | |
30 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AD01 | Registered office address changed from Crown House 30a Commerce Road Brentford Middlesex TW8 8LE on 29 June 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Nov 2009 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 3 November 2009 | |
05 Jan 2009 | 363a | Return made up to 05/08/08; full list of members | |
10 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
27 Sep 2007 | 363s | Return made up to 05/08/07; full list of members | |
17 Feb 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
19 Oct 2006 | 363s | Return made up to 05/08/06; full list of members | |
11 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
03 Nov 2005 | 363s | Return made up to 05/08/05; full list of members | |
24 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Apr 2005 | 287 | Registered office changed on 27/04/05 from: st brides house 10 salisbury square london EC4Y 8EH | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP | |
11 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge |