- Company Overview for SPRINGFIELD EXPRESS LIMITED (08733960)
- Filing history for SPRINGFIELD EXPRESS LIMITED (08733960)
- People for SPRINGFIELD EXPRESS LIMITED (08733960)
- Charges for SPRINGFIELD EXPRESS LIMITED (08733960)
- More for SPRINGFIELD EXPRESS LIMITED (08733960)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Varun Khatana as a director on 2 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from 2-4 Springfield Close Rowley Regis Warley B65 8JZ to 371 Birmingham Road Great Barr Birmingham B43 7AR on 1 December 2017 | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
02 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
28 Mar 2014 | MR01 | Registration of charge 087339600001 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
28 Oct 2013 | AP01 | Appointment of Mr Varun Khatana as a director | |
15 Oct 2013 | NEWINC |
Incorporation
|