Advanced company searchLink opens in new window

SPRING GARDENS II LIMITED

Company number 02446925

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
11 Nov 2016 SH20 Statement by Directors
11 Nov 2016 SH19 Statement of capital on 11 November 2016
  • GBP 1
11 Nov 2016 CAP-SS Solvency Statement dated 24/10/16
11 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
24 Jul 2014 SH19 Statement of capital on 24 July 2014
  • GBP 1,000
24 Jul 2014 CAP-SS Solvency Statement dated 13/06/14
07 Jul 2014 SH20 Statement by directors
07 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
17 Jan 2014 MR04 Satisfaction of charge 11 in full