- Company Overview for SPRIING ENTERPRISES LTD (07602456)
- Filing history for SPRIING ENTERPRISES LTD (07602456)
- People for SPRIING ENTERPRISES LTD (07602456)
- Insolvency for SPRIING ENTERPRISES LTD (07602456)
- More for SPRIING ENTERPRISES LTD (07602456)
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
|
|
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
|
|
04 Jul 2013 | CERTNM |
Company name changed appcaster LIMITED\certificate issued on 04/07/13
|
|
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
|
|
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 |