Advanced company searchLink opens in new window

SPRINGBANK COMMUNITY CARE LIMITED

Company number 07236634

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
16 May 2015 CERTNM Company name changed custom care LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-15
22 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-15
22 Apr 2015 CONNOT Change of name notice
26 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
11 Feb 2015 AP01 Appointment of Nicholas Goodban as a director on 26 January 2015
11 Feb 2015 TM01 Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 1 April 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 MR01 Registration of charge 072366340001
21 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
05 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Mr Mark Andrew John Harrison on 26 April 2012
12 May 2011 AA Accounts for a dormant company made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)