Advanced company searchLink opens in new window

SPRINGS AND CO (CORNWALL) LTD

Company number 12759338

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)
28 Apr 2024 AD01 Registered office address changed from The Punchbowl and Ladle Penelewey Feock Truro Cornwall TR3 6QY United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 April 2024
28 Apr 2024 LIQ02 Statement of affairs
28 Apr 2024 600 Appointment of a voluntary liquidator
28 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-17
28 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Dec 2022 TM01 Termination of appointment of Stephen John Cosier as a director on 15 January 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 Jul 2020 TM01 Termination of appointment of Roan-Kyle Spring as a director on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Stephen John Cosier as a director on 28 July 2020
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted