SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED
Company number 06586819
- Company Overview for SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED (06586819)
- Filing history for SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED (06586819)
- People for SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED (06586819)
- Insolvency for SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED (06586819)
- More for SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED (06586819)
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
|
|
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 |