Advanced company searchLink opens in new window

SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED

Company number 06586819

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)
15 Apr 2024 AD01 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 15 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-28
12 Apr 2024 LIQ01 Declaration of solvency
16 Oct 2023 TM01 Termination of appointment of Cynthia James as a director on 16 October 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CH03 Secretary's details changed for Mr Andrew Martin Gregg on 1 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Andrew Martin Gregg on 1 October 2022
07 Oct 2022 AD01 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Michael Russell Holt on 1 October 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Bank House 66 High Street Dawley Telford TF4 2HD England to Suite 407 Grosvenor House Central Park Telford TF2 9TW on 23 August 2021
09 Jul 2021 CH01 Director's details changed for Mr Michael Russell Holt on 9 July 2021
09 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from Meeting Point House Southwater Square Town Centre Telford Shropshire TF3 4HS United Kingdom to Bank House 66 High Street Dawley Telford TF4 2HD on 14 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
02 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019