Advanced company searchLink opens in new window

SPERAVI SPRINGS LIMITED

Company number 07602025

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,000
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