Advanced company searchLink opens in new window

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED

Company number 04653020

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
08 Feb 2018 SH20 Statement by Directors
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
24 Jan 2018 SH19 Statement of capital on 24 January 2018
  • GBP 100
09 Jan 2018 CAP-SS Solvency Statement dated 14/12/17
09 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
25 Jun 2015 TM01 Termination of appointment of Mary Ann Tocio as a director on 1 June 2015
12 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
08 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom on 15 August 2012
24 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 MISC Section 519
09 Jul 2012 AP01 Appointment of Elizabeth Boland as a director