Advanced company searchLink opens in new window

SPRINGWELL CENTRE

Company number NI058723

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)
14 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
27 Jan 2015 AA Full accounts made up to 30 September 2014
09 Jan 2015 TM01 Termination of appointment of Marie Austin as a director on 31 March 2013
09 Jan 2015 AD01 Registered office address changed from 14 Victoria Street Place Lurgan Craigavon County Armagh BT67 9DL to 19 Antrim Road Lurgan Craigavon County Armagh BT67 9BW on 9 January 2015
26 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 no member list
02 Apr 2014 AD01 Registered office address changed from Edward Street Lurgan Co Armagh BT66 6DB on 2 April 2014
05 Dec 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 no member list
29 Aug 2012 TM01 Termination of appointment of Michael Rentmeister as a director
29 Aug 2012 TM01 Termination of appointment of Sheila Kavanagh as a director
29 Aug 2012 TM01 Termination of appointment of Maurice Houston as a director
29 Aug 2012 AP01 Appointment of Miss Jennifer Fearon as a director
29 Aug 2012 AP01 Appointment of Mrs Norma Blackburn as a director
03 Aug 2012 AA Full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 29 March 2012 no member list
14 Jun 2011 AA Full accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 29 March 2011 no member list
13 Apr 2011 CH01 Director's details changed for Marie Austin on 13 April 2011
05 Aug 2010 AA Full accounts made up to 31 March 2010
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Apr 2010 AR01 Annual return made up to 29 March 2010 no member list
21 Apr 2010 CH01 Director's details changed for Florence Mckeever on 29 March 2010