- Company Overview for SPRINGBOURNE GROUND CARE LTD (06646082)
- Filing history for SPRINGBOURNE GROUND CARE LTD (06646082)
- People for SPRINGBOURNE GROUND CARE LTD (06646082)
- Charges for SPRINGBOURNE GROUND CARE LTD (06646082)
- More for SPRINGBOURNE GROUND CARE LTD (06646082)
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
|
|
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 |