- Company Overview for SEVEN SPRINGS LIMITED (06256947)
- Filing history for SEVEN SPRINGS LIMITED (06256947)
- People for SEVEN SPRINGS LIMITED (06256947)
- Charges for SEVEN SPRINGS LIMITED (06256947)
- More for SEVEN SPRINGS LIMITED (06256947)
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 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from 42 Spilman Street Carmarthen Carmarthenshire SA31 1LQ on 15 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 May 2008 | |
26 May 2010 | AR01 | Annual return made up to 23 May 2009 with full list of shareholders | |
26 May 2010 | AR01 | Annual return made up to 23 May 2008 with full list of shareholders | |
26 May 2010 | TM02 | Termination of appointment of George Pearsall as a secretary | |
24 May 2010 | AC92 | Restoration by order of the court | |
14 Apr 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
10 Nov 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288b | Secretary resigned | |
01 Nov 2007 | 288a | New secretary appointed;new director appointed | |
01 Nov 2007 | 288a | New secretary appointed;new director appointed | |
01 Nov 2007 | 288a | New director appointed | |
23 May 2007 | NEWINC | Incorporation |