Advanced company searchLink opens in new window

SPRINGTIME INDUSTRIAL SUPPLIES LIMITED

Company number 06057983

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 DS01 Application to strike the company off the register
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
22 Oct 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
19 Dec 2017 AD01 Registered office address changed from 9 Bryant Avenue Romford Essex RM3 0AP England to Supreme House Burnt Mills Industrial Estate Hovefields Avenue Basildon Essex SS13 1EB on 19 December 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
28 Sep 2017 PSC07 Cessation of Leo James Taylor as a person with significant control on 1 September 2017
28 Sep 2017 PSC07 Cessation of John William Taylor as a person with significant control on 1 September 2017
28 Sep 2017 PSC02 Notification of Essex Packaging Supplies Limited as a person with significant control on 1 September 2017
28 Sep 2017 TM01 Termination of appointment of Leo Taylor as a director on 1 September 2017
28 Sep 2017 TM01 Termination of appointment of John William Taylor as a director on 1 September 2017
28 Sep 2017 TM02 Termination of appointment of Leo Taylor as a secretary on 1 September 2017
28 Sep 2017 AP03 Appointment of Mrs Joy Celia Kathleen Wright as a secretary on 1 September 2017
28 Sep 2017 AP01 Appointment of Mr Melvin Wright as a director on 1 September 2017
28 Sep 2017 AD01 Registered office address changed from 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR to 9 Bryant Avenue Romford Essex RM3 0AP on 28 September 2017
17 May 2017 AA Unaudited abridged accounts made up to 30 April 2017
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 April 2016