Advanced company searchLink opens in new window

SPRINGTIME INVESTMENTS LIMITED

Company number 03656034

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2012 DS01 Application to strike the company off the register
03 Feb 2012 AP01 Appointment of Mr Paul Joseph Glennon as a director on 10 February 2010
23 Nov 2011 AP04 Appointment of Corporate Secretaries (Jersey) Limited as a secretary on 22 November 2011
23 Nov 2011 TM02 Termination of appointment of Kleinwort Benson Secretarial Services Limited as a secretary on 22 November 2011
16 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 2
16 Nov 2011 CH01 Director's details changed for Mr Paul Joseph Glennon on 26 October 2011
16 Nov 2011 CC02 Notice of removal of restriction on the company's articles
16 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest, minimum number of directors & company business 10/11/2011
11 Nov 2011 TM01 Termination of appointment of Peter Charles Scull as a director on 10 November 2011
11 Nov 2011 TM01 Termination of appointment of Paul Joseph Glennon as a director on 10 November 2011
11 Nov 2011 TM01 Termination of appointment of Paul Leonard Coundley as a director on 10 November 2011
11 Nov 2011 AP02 Appointment of Corporate Directors (No 2) Limited as a director on 10 November 2011
11 Nov 2011 CH04 Secretary's details changed for Close Secretarial Services Limited on 30 September 2011
20 Oct 2011 TM01 Termination of appointment of Keith William Graham as a director on 16 August 2011
20 Oct 2011 TM01 Termination of appointment of Jonathon Mark Nobes as a director on 16 August 2011
28 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AD01 Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS on 15 December 2010
08 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
26 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
31 Mar 2010 CH01 Director's details changed for Paul Leonard Coundley on 22 March 2010
23 Feb 2010 AP01 Appointment of Mr Paul Joseph Glennon as a director
17 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Keith William Graham on 1 October 2009