Advanced company searchLink opens in new window

SPRING PROPERTY SERVICES LIMITED

Company number 06122706

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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