- Company Overview for SPRINT 1117 LIMITED (05860851)
- Filing history for SPRINT 1117 LIMITED (05860851)
- People for SPRINT 1117 LIMITED (05860851)
- Charges for SPRINT 1117 LIMITED (05860851)
- More for SPRINT 1117 LIMITED (05860851)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2012 | DS01 | Application to strike the company off the register | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 |
Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-06-30
|
|
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
26 Jul 2010 | CH03 | Secretary's details changed for Mr Peter Brian Collings on 28 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Peter Brian Collings on 28 June 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 28/06/09; full list of members | |
14 Aug 2009 | 288c | Director and Secretary's Change of Particulars / peter collins / 14/08/2009 / Surname was: collins, now: collings; Occupation was: director, now: secretary | |
02 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from drew smith house mill court the saw mills durley southampton hampshire SO32 2EJ | |
18 Nov 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
18 Nov 2008 | 288a | Director and secretary appointed peter brian collins | |
18 Nov 2008 | 288a | Director appointed kevin john watts | |
18 Nov 2008 | 288b | Appointment Terminated Director andrew doswell | |
18 Nov 2008 | 288b | Appointment Terminated Secretary neale foulkes | |
18 Nov 2008 | 288b | Appointment Terminated Director paul doswell | |
18 Nov 2008 | 288b | Appointment Terminated Director stuart munro | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |