Advanced company searchLink opens in new window

SPRING THYME OILS LTD

Company number 05015420

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 CH01 Director's details changed for Mr Flor Healy on 1 January 2015
19 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 285
02 Jan 2015 AD01 Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL to Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ on 2 January 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 285
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jul 2011 AP01 Appointment of Stan Mccarthy as a director
13 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
13 Apr 2011 CH03 Secretary's details changed for Mr Brian Durran on 3 August 2010
13 Apr 2011 CH01 Director's details changed for Mr Brian Cornelius Mehigan on 3 August 2010
13 Apr 2011 CH01 Director's details changed for Mr Flor Healy on 3 August 2010
22 Mar 2011 AD01 Registered office address changed from Springthyme House Unit 6a Mead Way Padiham Lancashire BB12 7NG on 22 March 2011
07 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
10 Aug 2010 AP01 Appointment of Mr Brian Cornelius Mehigan as a director
10 Aug 2010 AP03 Appointment of Mr Brian Durran as a secretary
10 Aug 2010 AP01 Appointment of Mr Flor Healy as a director
04 Aug 2010 TM02 Termination of appointment of Johnathan Graham as a secretary