- Company Overview for SPRINGBOARD MAIDENHEAD LIMITED (06007374)
- Filing history for SPRINGBOARD MAIDENHEAD LIMITED (06007374)
- People for SPRINGBOARD MAIDENHEAD LIMITED (06007374)
- Insolvency for SPRINGBOARD MAIDENHEAD LIMITED (06007374)
- More for SPRINGBOARD MAIDENHEAD LIMITED (06007374)
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
|
|
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
|
|
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 |