- Company Overview for SPRINGWELL CENTRE (NI058723)
- Filing history for SPRINGWELL CENTRE (NI058723)
- People for SPRINGWELL CENTRE (NI058723)
- Charges for SPRINGWELL CENTRE (NI058723)
- More for SPRINGWELL CENTRE (NI058723)
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 |