Advanced company searchLink opens in new window

SPRINGFIELD NOMINEES (NO.2) LIMITED

Company number 03202639

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Jan 2020 PSC01 Notification of Antonia Paulina Lane as a person with significant control on 28 January 2020
28 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 28 January 2020
29 Aug 2019 PSC08 Notification of a person with significant control statement
23 May 2019 AA Accounts for a dormant company made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
30 May 2018 AA Accounts for a dormant company made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
30 May 2018 PSC07 Cessation of Richard William Lane as a person with significant control on 7 January 2018
25 May 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CH01 Director's details changed for Mr Timothy Gervase Somers on 14 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
04 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Timothy John Hall as a director on 10 April 2015
10 Apr 2015 AP01 Appointment of Mrs Janet Miriam Wilkins as a director on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Richard William Lane as a director on 10 April 2015
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2