- Company Overview for SPRINGER GROUP LIMITED (03312866)
- Filing history for SPRINGER GROUP LIMITED (03312866)
- People for SPRINGER GROUP LIMITED (03312866)
- Insolvency for SPRINGER GROUP LIMITED (03312866)
- More for SPRINGER GROUP LIMITED (03312866)
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
|
|
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
|
|
20 Jul 2018 | CAP-SS | Solvency Statement dated 06/07/18 | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Apr 2016 | TM01 | Termination of appointment of Anne Patricia Springer as a director on 30 September 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | CC04 | Statement of company's objects |