Advanced company searchLink opens in new window

SPRINGBOK PNEUMATICS LIMITED

Company number 06210123

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
06 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
12 Apr 2010 AD02 Register inspection address has been changed
03 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
11 Nov 2009 AP03 Appointment of Mr Karl Adam Shaw as a secretary
11 Nov 2009 TM02 Termination of appointment of Mark Bristow as a secretary
05 Nov 2009 AD01 Registered office address changed from 510 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP on 5 November 2009
14 Apr 2009 363a Return made up to 12/04/09; full list of members
24 Oct 2008 AA Accounts made up to 30 April 2008
14 Apr 2008 363a Return made up to 12/04/08; full list of members
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Secretary resigned
16 Oct 2007 287 Registered office changed on 16/10/07 from: unit 14 britannia trading estate poyle road colnbrook berkshire SL3 0BH
24 Apr 2007 288b Secretary resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New secretary appointed
24 Apr 2007 287 Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
12 Apr 2007 NEWINC Incorporation