Advanced company searchLink opens in new window

SPRINGBOARD MAIDENHEAD LIMITED

Company number 06007374

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)
06 May 2024 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2024 WU15 Notice of final account prior to dissolution
05 Sep 2023 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
28 Feb 2023 WU07 Progress report in a winding up by the court
21 Feb 2022 WU07 Progress report in a winding up by the court
02 Mar 2021 WU07 Progress report in a winding up by the court
25 Feb 2020 WU07 Progress report in a winding up by the court
02 Mar 2019 WU07 Progress report in a winding up by the court
20 Mar 2018 WU07 Progress report in a winding up by the court
28 Feb 2017 LIQ MISC Insolvency:liquidators annual progress report to 22/12/2016
29 Feb 2016 LIQ MISC INSOLVENCY:Progress report ends 22/12/2015
05 Mar 2015 LIQ MISC Insolvency:liquidators annual progress report to 22/12/2014
06 Nov 2013 COCOMP Order of court to wind up
04 Nov 2013 LIQ MISC Insolvency:order of court appointing keith algie as liquidator of the company
04 Nov 2013 4.31 Appointment of a liquidator
01 Feb 2012 4.31 Appointment of a liquidator
30 Jan 2012 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 2EU on 30 January 2012
27 Jan 2012 COCOMP Order of court to wind up
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
18 Aug 2011 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 18 August 2011
07 Jun 2011 CERTNM Company name changed springboard umbrella company LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
03 Jun 2011 CONNOT Change of name notice
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1,000
29 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 4 Webster Court Westbrook Crescent Westbrook Warrington WA5 8WD on 9 September 2010