Advanced company searchLink opens in new window

SPRINGBOARD TO LIFE

Company number 03703951

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AR01 Annual return made up to 28 January 2010 no member list
29 Jan 2010 CH01 Director's details changed for David Murray Jamieson on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Paul Palmer on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Peter Douglas Ian Terrence on 29 January 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Jan 2010 AA Total exemption full accounts made up to 31 March 2008
13 Nov 2009 AD01 Registered office address changed from 32-42 East Street Coventry West Mids CV1 5LS on 13 November 2009
24 Mar 2009 288b Appointment Terminated Secretary stephen holdsworth
11 Feb 2009 363a Annual return made up to 28/01/09
02 Jan 2009 AA Partial exemption accounts made up to 31 March 2007
28 Feb 2008 363a Annual return made up to 28/01/08
19 Mar 2007 288a New director appointed
28 Feb 2007 363s Annual return made up to 28/01/07
28 Feb 2007 288a New director appointed
28 Feb 2007 288b Director resigned
08 Feb 2007 AA Partial exemption accounts made up to 31 March 2006
03 Oct 2006 288a New secretary appointed
08 Mar 2006 363s Annual return made up to 28/01/06
08 Mar 2006 363(288) Director's particulars changed
22 Feb 2006 287 Registered office changed on 22/02/06 from: 32-42 east street coventry CV1 5LS
13 Feb 2006 287 Registered office changed on 13/02/06 from: 2-4 adelaide street hillfields coventry CV1 5GT
10 Feb 2006 288b Secretary resigned;director resigned
31 Jan 2006 AA Partial exemption accounts made up to 31 January 2005