Advanced company searchLink opens in new window

SPRINGS SANCTUARY SPA BEAUTY (KINGSTON PARK) LIMITED

Company number 06709113

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
01 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
30 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
24 Aug 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
24 Aug 2011 AD01 Registered office address changed from West House 4 Boldon Lane Cleadon Village Tyne and Wear SR6 7RH England on 24 August 2011
16 Aug 2011 CERTNM Company name changed celebrations north east LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
08 Aug 2011 CONNOT Change of name notice
28 Jul 2011 AP01 Appointment of Mr Michael Wilson as a director
28 Jul 2011 TM01 Termination of appointment of Harry Simpson as a director
28 Jul 2011 AP01 Appointment of Gwendoline Avril Jordon as a director
25 Jul 2011 AD01 Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 25 July 2011
19 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Harry Collins Simpson on 26 September 2010
21 Sep 2010 CERTNM Company name changed springslite LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13