- Company Overview for SPERAVI SPRINGS LIMITED (07602025)
- Filing history for SPERAVI SPRINGS LIMITED (07602025)
- People for SPERAVI SPRINGS LIMITED (07602025)
- Insolvency for SPERAVI SPRINGS LIMITED (07602025)
- More for SPERAVI SPRINGS LIMITED (07602025)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2016 | AD01 | Registered office address changed from Marlin Lucas Green Nurseries Lucas Green Road, West End Woking Surrey GU24 9LY to 1 Dorset Street Southampton Hampshire SO18 2DP on 8 April 2016 | |
06 Apr 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
13 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Warren Prestwich as a director | |
30 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
28 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|
|
14 Apr 2011 | TM01 | Termination of appointment of Gianfranco Bosi as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
14 Apr 2011 | AD02 | Register inspection address has been changed | |
14 Apr 2011 | AP03 | Appointment of Mathew Richard Warren Prestwich as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 14 April 2011 | |
14 Apr 2011 | AP01 | Appointment of Jennifer Elaine Prestwich as a director | |
14 Apr 2011 | AP01 | Appointment of Mathew Richard Prestwich as a director |