Advanced company searchLink opens in new window

SPRINGLANDS LIMITED

Company number 02880810

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Feb 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 25 Farringdon Street London EC4A 4AB United Kingdom to C/O Rsm 25 Farringdon Street London EC4A 4AB
06 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
15 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
22 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from 25 Farringdon Street London EC4A 4AB United Kingdom on 31 December 2012
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Patrick De La Chesnais on 1 April 2010
01 Feb 2011 AD02 Register inspection address has been changed from C/O Baker Tilly 2 Bloomsbury Street London WC1B 3ST United Kingdom
01 Feb 2011 AD01 Registered office address changed from 25 Farringdon Street London EC4A 4AB United Kingdom on 1 February 2011
01 Feb 2011 AD01 Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 1 February 2011