Advanced company searchLink opens in new window

SPRINGHEALTH LEISURE LIMITED

Company number 02194104

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)
23 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
03 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2017 4.20 Statement of affairs with form 4.19
10 Mar 2017 AD01 Registered office address changed from Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW England to 2 Lace Market Square Nottingham NG1 1PB on 10 March 2017
06 Mar 2017 600 Appointment of a voluntary liquidator
06 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
21 Apr 2016 AA Full accounts made up to 31 August 2015
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 193,624.8
24 Nov 2015 AD01 Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 24 November 2015
15 May 2015 MR04 Satisfaction of charge 1 in full
15 May 2015 MR04 Satisfaction of charge 3 in full
08 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 193,624.8
31 Mar 2015 AA Full accounts made up to 31 August 2014
06 Jan 2015 AD01 Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottinghamshire NG16 6NT on 6 January 2015
01 Aug 2014 AUD Auditor's resignation
22 May 2014 AUD Auditor's resignation
23 Apr 2014 AA Full accounts made up to 31 August 2013