- Company Overview for SPRING BUILD LIMITED (10678252)
- Filing history for SPRING BUILD LIMITED (10678252)
- People for SPRING BUILD LIMITED (10678252)
- Insolvency for SPRING BUILD LIMITED (10678252)
- More for SPRING BUILD LIMITED (10678252)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
20 Apr 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 April 2018 | |
16 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2018 | LIQ02 | Statement of affairs | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Deborah Walpole as a director on 14 February 2018 | |
10 Nov 2017 | CH01 | Director's details changed for Mrs Deborah Walpole on 8 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Jun 2017 | TM01 | Termination of appointment of Jason Heron as a director on 26 June 2017 | |
25 May 2017 | AP01 | Appointment of Mr Jason Heron as a director on 22 May 2017 | |
24 May 2017 | AP01 | Appointment of Mrs Deborah Walpole as a director on 22 May 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|