Advanced company searchLink opens in new window

SPRINGFIELD LANE LIMITED

Company number 07445017

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 19 November 2016 with updates
08 Mar 2017 AD01 Registered office address changed from The Cottage Springfield House Whitehouse Lane Leeds Leeds LS19 7UE to Part Ground Floor (East B) Redvers Close Lawnswood Business Park Leeds LS16 6QY on 8 March 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
01 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
10 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Nigel Mckenzie as a director
09 Dec 2010 TM01 Termination of appointment of Graham Cowan as a director
19 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)