Advanced company searchLink opens in new window

SPRIING ENTERPRISES LTD

Company number 07602456

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 WU15 Notice of final account prior to dissolution
09 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
16 Aug 2019 WU07 Progress report in a winding up by the court
27 Aug 2018 WU07 Progress report in a winding up by the court
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
10 Sep 2017 WU07 Progress report in a winding up by the court
20 Jul 2017 WU04 Appointment of a liquidator
20 Jul 2017 WU14 Notice of removal of liquidator by court
12 Sep 2016 LIQ MISC INSOLVENCY:Progress report ends 05/07/2016
15 Aug 2016 AD01 Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
30 Jul 2015 4.31 Appointment of a liquidator
14 May 2015 COCOMP Order of court to wind up
08 Jul 2014 CERTNM Company name changed spriing digital media north LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
12 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2014 AP01 Appointment of Mr Scott Meikle as a director
05 Jun 2014 TM01 Termination of appointment of Andrew Johnston as a director
06 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
04 Jul 2013 CERTNM Company name changed appcaster LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
09 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Dec 2012 CERTNM Company name changed skates and skating LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
05 Sep 2012 AP01 Appointment of Andrew Johnston as a director
30 Aug 2012 TM01 Termination of appointment of Andrew Johnston as a director
15 Aug 2012 TM01 Termination of appointment of Scott Meikle as a director