- Company Overview for SPRING PROPERTIES LIMITED (03905331)
- Filing history for SPRING PROPERTIES LIMITED (03905331)
- People for SPRING PROPERTIES LIMITED (03905331)
- Charges for SPRING PROPERTIES LIMITED (03905331)
- More for SPRING PROPERTIES LIMITED (03905331)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 29 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 29 December 2011 | |
21 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 29 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Howard Ramon Keen on 1 November 2011 | |
26 Jan 2012 | CH03 | Secretary's details changed for Robert Jeffrey Piper on 10 January 2012 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jan 2011 | CH03 | Secretary's details changed for Robert Jeffrey Piper on 21 May 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Mr Howard Ramon Keen on 21 May 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Jack Farley on 1 October 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Stephen Elliott Beale on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Howard Ramon Keen on 1 October 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Mar 2009 | 363a | Return made up to 12/01/09; full list of members |