Advanced company searchLink opens in new window

SPRING COPPICE LIMITED

Company number 06363463

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)
03 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
12 Oct 2010 TM01 Termination of appointment of Clive Hamilton as a director
05 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jun 2010 TM01 Termination of appointment of Lynda Lewis as a director
17 Feb 2010 AR01 Annual return made up to 6 September 2009 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 288b Appointment Terminated Director martin downing
23 Sep 2008 287 Registered office changed on 23/09/2008 from fairfield, church lane lighthorne warwick CV35 0AR
13 Sep 2008 CERTNM Company name changed pimlico homes (spring coppice drive) LIMITED\certificate issued on 16/09/08
11 Sep 2008 363a Return made up to 06/09/08; full list of members
26 Aug 2008 288a Director appointed clive stuart hamilton
01 Nov 2007 395 Particulars of mortgage/charge
01 Nov 2007 395 Particulars of mortgage/charge
01 Nov 2007 395 Particulars of mortgage/charge
06 Sep 2007 NEWINC Incorporation