Advanced company searchLink opens in new window

SPRINGBOURNE GROUND CARE LTD

Company number 06646082

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
23 Sep 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 15/07/09; full list of members
15 Jun 2009 287 Registered office changed on 15/06/2009 from the commercial centre atherstone town football club sheepy road atherstone warwickshire CV9 3AD
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Sep 2008 288a Director and secretary appointed adrian charles burr
16 Sep 2008 288a Director appointed oliver flanagan
11 Sep 2008 287 Registered office changed on 11/09/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP england
11 Sep 2008 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
17 Jul 2008 288b Appointment Terminated Director daniel dwyer
15 Jul 2008 NEWINC Incorporation