Advanced company searchLink opens in new window

SPRING BUILD LIMITED

Company number 10678252

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-20
  • GBP 3