Advanced company searchLink opens in new window

SPRINGBOK FLUID POWER LIMITED

Company number 06744152

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
08 Nov 2010 AD03 Register(s) moved to registered inspection location
08 Nov 2010 AD02 Register inspection address has been changed
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
06 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
05 Feb 2010 AP03 Appointment of Mr Karl Adam Shaw as a secretary
05 Feb 2010 TM02 Termination of appointment of Mark Bristow as a secretary
05 Jan 2010 AD01 Registered office address changed from 510 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP on 5 January 2010
03 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Nov 2008 288b Appointment Terminated Secretary crs legal services LTD
17 Nov 2008 288b Appointment Terminated Director richard hardbattle
17 Nov 2008 288a Director appointed karl adam shaw
17 Nov 2008 288a Secretary appointed mark bristow
17 Nov 2008 287 Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
13 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 30/04/2009
07 Nov 2008 NEWINC Incorporation