- Company Overview for SPRING PROPERTY SERVICES LIMITED (06122706)
- Filing history for SPRING PROPERTY SERVICES LIMITED (06122706)
- People for SPRING PROPERTY SERVICES LIMITED (06122706)
- More for SPRING PROPERTY SERVICES LIMITED (06122706)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2017 | AD01 | Registered office address changed from 680 Mansfield Road Mansfield Road Nottingham NG5 2GE England to 5 Park Crescent Nottingham NG8 2EQ on 27 September 2017 | |
25 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2017 | TM02 | Termination of appointment of Julian Terence Richards as a secretary on 3 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Chanel Natalie Richards as a director on 3 July 2017 | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
23 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH to 680 Mansfield Road Mansfield Road Nottingham NG5 2GE on 14 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
22 Mar 2012 | TM02 | Termination of appointment of Foremans Company Services Ltd as a secretary | |
16 Jan 2012 | CH01 | Director's details changed for Chanel Walters on 29 May 2010 | |
08 Jan 2012 | AP03 | Appointment of Julian Terence Richards as a secretary | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders |