- Company Overview for SPRINGATE SERVICES LIMITED (04304968)
- Filing history for SPRINGATE SERVICES LIMITED (04304968)
- People for SPRINGATE SERVICES LIMITED (04304968)
- More for SPRINGATE SERVICES LIMITED (04304968)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Nov 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
|
|
18 Nov 2009 | CH01 | Director's details changed for Ian Hamish Noel Mackay on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Gemma Mary Mackay on 1 October 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Dec 2008 | 363a | Return made up to 16/10/08; full list of members | |
25 Mar 2008 | 363a | Return made up to 16/10/07; full list of members | |
21 Mar 2008 | 288c | Director's Change of Particulars / gemma mackay / 29/07/2007 / HouseName/Number was: , now: chateau la tuque; Street was: 27 percy laurie house, now: 33220 eynesse; Area was: 217 upper richmond road, now: ; Post Town was: london, now: ; Post Code was: SW15 6SY, now: ; Country was: , now: france | |
21 Mar 2008 | 288c | Director's Change of Particulars / ian mackay / 29/07/2007 / HouseName/Number was: , now: chateau la tuque; Street was: 27 percy laurie house, now: 33220 eynesse; Area was: 217 upper richmond road, now: ; Post Town was: london, now: ; Post Code was: SW15 6SY, now: ; Country was: , now: france | |
06 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
01 Jan 2007 | 363a | Return made up to 16/10/06; full list of members | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: c/o carpenter & co greyhound house 23-24 george street richmond surrey TW9 1HY | |
27 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
03 Jan 2006 | 363a | Return made up to 16/10/05; full list of members | |
10 May 2005 | 288c | Director's particulars changed | |
10 May 2005 | 288c | Director's particulars changed | |
09 May 2005 | 363s | Return made up to 16/10/04; full list of members | |
21 Jan 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
20 Apr 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
20 Apr 2004 | 288a | New secretary appointed | |
20 Apr 2004 | 288b | Secretary resigned |