Advanced company searchLink opens in new window

SPRINGFIELD EXPRESS LIMITED

Company number 08733960

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
28 Oct 2013 AP01 Appointment of Mr Varun Khatana as a director
15 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted