- Company Overview for SPRINGWOODS PROPERTIES LIMITED (05715309)
- Filing history for SPRINGWOODS PROPERTIES LIMITED (05715309)
- People for SPRINGWOODS PROPERTIES LIMITED (05715309)
- Charges for SPRINGWOODS PROPERTIES LIMITED (05715309)
- More for SPRINGWOODS PROPERTIES LIMITED (05715309)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | TM02 | Termination of appointment of Gd Secretarial Services Limited as a secretary | |
22 Feb 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
24 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for James Jacoumis on 24 February 2010 | |
24 Feb 2010 | CH04 | Secretary's details changed for Gd Secretarial Services Limited on 24 February 2010 | |
23 Apr 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
05 Mar 2009 | AA | Accounts for a small company made up to 29 February 2008 | |
26 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
07 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
13 Mar 2007 | 363a | Return made up to 20/02/07; full list of members | |
24 Mar 2006 | 395 | Particulars of mortgage/charge | |
23 Mar 2006 | 395 | Particulars of mortgage/charge | |
27 Feb 2006 | 288b | Director resigned | |
27 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | NEWINC | Incorporation |