Advanced company searchLink opens in new window

SPRING (NO.2) LIMITED

Company number 04701467

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000,000
06 Jan 2016 AP01 Appointment of James Richard Moss as a director on 5 January 2016
15 Oct 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000,000
05 May 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
09 Jan 2015 AA Full accounts made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
25 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000,000