- Company Overview for SPRING VALE ENGINEERING LTD (07218813)
- Filing history for SPRING VALE ENGINEERING LTD (07218813)
- People for SPRING VALE ENGINEERING LTD (07218813)
- Charges for SPRING VALE ENGINEERING LTD (07218813)
- Insolvency for SPRING VALE ENGINEERING LTD (07218813)
- More for SPRING VALE ENGINEERING LTD (07218813)
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) |
---|---|---|---|
23 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Unit 7 Springvale Works, Elland Road Brookfoot Business Park Brighouse West Yorkshire HD6 2RN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 December 2019 | |
20 Dec 2019 | LIQ02 | Statement of affairs | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Denise Wilson as a secretary on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Denise Wilson as a director on 5 September 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
20 Apr 2018 | CH01 | Director's details changed for Denise Wilson on 20 April 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Denise Wilson on 22 March 2016 | |
11 Apr 2016 | CH01 | Director's details changed for John Anthony Auckland on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Unit 5 Brookfoot Business Park Elland Road Brighouse West Yorkshire HD6 2SD to Unit 7 Springvale Works, Elland Road Brookfoot Business Park Brighouse West Yorkshire HD6 2RN on 22 March 2016 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |