- Company Overview for SPRINGTIME INDUSTRIAL SUPPLIES LIMITED (06057983)
- Filing history for SPRINGTIME INDUSTRIAL SUPPLIES LIMITED (06057983)
- People for SPRINGTIME INDUSTRIAL SUPPLIES LIMITED (06057983)
- More for SPRINGTIME INDUSTRIAL SUPPLIES LIMITED (06057983)
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 |