Advanced company searchLink opens in new window

SPRING PROPERTIES LIMITED

Company number 03905331

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)
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
  • GBP 3
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