- Company Overview for SPRING AND CO. TAX LIMITED (05972809)
- Filing history for SPRING AND CO. TAX LIMITED (05972809)
- People for SPRING AND CO. TAX LIMITED (05972809)
- Insolvency for SPRING AND CO. TAX LIMITED (05972809)
- More for SPRING AND CO. TAX LIMITED (05972809)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
14 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
28 Mar 2018 | AD01 | Registered office address changed from 92 Nore Road Portishead Bristol North Somerset BS20 8DX to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 28 March 2018 | |
27 Mar 2018 | LIQ02 | Statement of affairs | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2018 | AA01 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 | |
17 Dec 2017 | AA | Total exemption small company accounts made up to 27 April 2016 | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
04 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 28 April 2015 | |
10 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | CH01 | Director's details changed for Mr Douglas John Crook-Taylor on 1 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Douglas John Crook-Taylor as a secretary on 1 June 2016 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
28 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued |