Advanced company searchLink opens in new window

SPRINGER GROUP LIMITED

Company number 03312866

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
29 Dec 2020 AD01 Registered office address changed from 4 Sneyd Street Pont Canna Cardiff Mid Glamorgan CF11 9DL United Kingdom to C/O Valentine & Co 1st Floor Galley House Moon Lane Barnet EN5 5YL on 29 December 2020
29 Dec 2020 600 Appointment of a voluntary liquidator
29 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
29 Dec 2020 LIQ01 Declaration of solvency
21 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
29 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
20 Jul 2018 SH20 Statement by Directors
20 Jul 2018 SH19 Statement of capital on 20 July 2018
  • GBP 101
20 Jul 2018 CAP-SS Solvency Statement dated 06/07/18
20 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2018 AD01 Registered office address changed from Tir-Y-Berth Industrial Estate New Road Tir-Y-Berth Hengoed Mid Glamorgan CF82 8AU to 4 Sneyd Street Pont Canna Cardiff Mid Glamorgan CF11 9DL on 5 July 2018
23 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 880,000
06 Apr 2016 TM01 Termination of appointment of Anne Patricia Springer as a director on 30 September 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2015 CC04 Statement of company's objects