Advanced company searchLink opens in new window

SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD

Company number 08786533

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
13 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 AA Micro company accounts made up to 31 May 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 19 August 2020 with updates
18 May 2020 AD01 Registered office address changed from 1a Clarence Road Horsham West Sussex RH13 5SJ England to 3 High Street Ditchling Hassocks East Sussex BN6 8SY on 18 May 2020
27 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
02 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
02 Sep 2019 CH03 Secretary's details changed for Mr Adam Bernard Barker on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Adam Bernard Barker on 2 August 2019
26 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 May 2019
11 Sep 2018 TM01 Termination of appointment of Richard William Divall as a director on 11 September 2018
11 Sep 2018 TM01 Termination of appointment of Nicholas Christian Day as a director on 11 September 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
20 Aug 2018 CH03 Secretary's details changed for Mr Adam Bernard Barker on 18 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Adam Bernard Barker on 18 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Adam Bernard Barker on 18 August 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jan 2018 AD01 Registered office address changed from C/O a Barker 4 West Street Ditchling Hassocks East Sussex BN6 8TS England to 1a Clarence Road Horsham West Sussex RH13 5SJ on 19 January 2018
06 Nov 2017 MR04 Satisfaction of charge 087865330001 in full