Advanced company searchLink opens in new window

SPRINGATE SERVICES LIMITED

Company number 04304968

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)
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
  • GBP 2
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