Advanced company searchLink opens in new window

SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED

Company number 00980694

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
10 Oct 2018 MISC Document removal -
04 Sep 2018 MA Memorandum and Articles of Association
28 Aug 2018 MISC Name correction from 'springwell street development (no.1) LIMITED' to 'springwell street developments (no.1) LIMITED'
22 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-06
  • ANNOTATION Other Changed its name on 22ND June 2018 to springwell street developments (no.1) LIMITED and not the name springwell street development (no.1) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
22 Jun 2018 CERTNM Company name changed natwest invoice finance LIMITED\certificate issued on 22/06/18
22 Jun 2018 CONNOT Change of name notice
23 Apr 2018 PSC02 Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018
17 Jan 2018 PSC02 Notification of Rbs Invoice Finance (Holdings) as a person with significant control on 6 April 2016
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
23 Nov 2017 SH19 Statement of capital on 23 November 2017
  • GBP 1.00
23 Nov 2017 SH20 Statement by Directors
23 Nov 2017 CAP-SS Solvency Statement dated 01/11/17
23 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2017 AD01 Registered office address changed from Smith House Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Dec 2016 AP01 Appointment of John-Paul Thwaite as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
11 Jul 2016 AP01 Appointment of Mr Peter Edmund Lord as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
11 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000,000