CHURCHFIELDS SPRING COMPANY LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusLIQUIDATION
Company No.00417286
CategoryPrivate Limited Company
Incorporated14 Aug 1946
Age77 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHURCHFIELDS SPRING COMPANY LIMITED is an liquidation private limited company with number 00417286. It was incorporated 77 years, 8 months, 27 days ago, on 14 August 1946. The company address is St James Building St James Building, Manchester, M1 6HT.



Company Fillings

Restoration order of court

Date: 21 Jul 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Address

Type: 287

Description: Registered office changed on 06/05/05 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 17 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1998

Action Date: 25 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-25

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/98 to 25/01/98

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 27/04/98 from: quayside sandwell green rounds green road oldbury west midlands B69 2DG

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 26/01/98

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 06/06/94 from: upper church lane tipton west midlands DY4 9PA

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed churchfields components LIMITED\certificate issued on 21/12/92

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triplex translock LIMITED\certificate issued on 10/09/92

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed walsall spring and presswork com pany LIMITED\certificate issued on 02/07/91

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/08/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/08/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 26/08/86; full list of members

Documents

View document PDF

Resolution

Date: 22 Apr 1965

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

C V RACOLTA LTD

THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS

Number:10410841
Status:ACTIVE
Category:Private Limited Company

CG ELECTRICAL (NW) LIMITED

UNIT 28 WESTBROOK ROAD,MANCHESTER,M17 1AY

Number:08964644
Status:ACTIVE
Category:Private Limited Company

DECCA FABRICATION LIMITED

66 FRAMPTON ROAD,SWANSEA,SA4 4XZ

Number:11732387
Status:ACTIVE
Category:Private Limited Company

FOODFANTASTIC LTD

23 ALMA ROAD,BANBURY,OX16 4RT

Number:11647634
Status:ACTIVE
Category:Private Limited Company

HOLDAN HIGHWAYS LIMITED

QUANTUMA LLP,TOWN QUAY,SO14 2AQ

Number:08429115
Status:LIQUIDATION
Category:Private Limited Company

MILLPARK PROPERTY COMPANY LIMITED

1A KINGSLEY WAY,LONDON,N2 0FW

Number:05807056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source