Advanced company searchLink opens in new window

SPRINGHEALTH FITNESS LIMITED

Company number 03994255

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,002
21 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Nov 2015 AD01 Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 24 November 2015
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,002
31 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Jan 2015 AD01 Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 6 January 2015
29 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,002
23 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
12 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
18 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Jason John Melrose on 18 May 2012
18 May 2012 CH01 Director's details changed for Alexander Campbell Anderson on 18 May 2012
18 May 2012 CH03 Secretary's details changed for Mr Jason John Melrose on 18 May 2012
16 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
27 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
20 Dec 2009 AA Accounts for a dormant company made up to 31 August 2009
08 Jun 2009 363a Return made up to 16/05/09; full list of members
07 Apr 2009 AA Accounts for a dormant company made up to 31 August 2008