- Company Overview for SPRINGWOODS PARK LLP (OC333642)
- Filing history for SPRINGWOODS PARK LLP (OC333642)
- People for SPRINGWOODS PARK LLP (OC333642)
- Insolvency for SPRINGWOODS PARK LLP (OC333642)
- More for SPRINGWOODS PARK LLP (OC333642)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2010 | |
01 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2010 | |
25 Jun 2009 | LLP287 | Registered office changed on 25/06/2009 from springwood house springhill road grendon underwood aylesbury buckinghamshire HP18 0TF | |
10 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2009 | DETERMINAT | Determination | |
04 Jun 2008 | LLP287 | Registered office changed on 04/06/2008 from springwood house springhill road gendon underwood aylesbury bucks HP18 0TQ | |
31 Mar 2008 | LLP288a | LLP member appointed nicola jane copeland | |
31 Mar 2008 | LLP288a | LLP member appointed vincent thomas roy copeland | |
06 Jan 2008 | 287 | Registered office changed on 06/01/08 from: the studio st nicholas close elstree herts WD6 3EW | |
06 Jan 2008 | 288b | Member resigned | |
06 Jan 2008 | 288b | Member resigned | |
18 Dec 2007 | NEWINC | Incorporation |