- Company Overview for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
- Filing history for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
- People for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
- Charges for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
- Insolvency for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
- More for SPRING HILL SCHOOL ERDINGTON LTD (08043207)
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) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Desmond Willard Allen as a director on 16 December 2020 | |
27 Sep 2021 | TM01 | Termination of appointment of John Martin Gillingan as a director on 16 December 2020 | |
27 Sep 2021 | TM01 | Termination of appointment of James Francis Sullivan as a director on 16 December 2020 | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2020 | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
26 Aug 2018 | LIQ02 | Statement of affairs | |
26 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 19 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 24 May 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Jun 2013 | MR01 |
Registration of charge 080432070002
|
|
31 May 2013 | MR01 | Registration of charge 080432070001 |