Advanced company searchLink opens in new window

SPRINGER BULK SERVICES LIMITED

Company number 07220999

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
29 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Jan 2016 AD01 Registered office address changed from Sterling House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 7 January 2016
14 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
29 Dec 2011 CERTNM Company name changed mot's 2 go LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
29 Dec 2011 CONNOT Change of name notice
15 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
16 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
16 Nov 2011 CONNOT Change of name notice
22 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
13 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted