SPRINGFIELD APPOINTMENTS LTD

Vantage Vantage, London, EC1N 8TS
StatusLIQUIDATION
Company No.04548422
CategoryPrivate Limited Company
Incorporated30 Sep 2002
Age21 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SPRINGFIELD APPOINTMENTS LTD is an liquidation private limited company with number 04548422. It was incorporated 21 years, 8 months, 4 days ago, on 30 September 2002. The company address is Vantage Vantage, London, EC1N 8TS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 07 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2010

Action Date: 07 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2007-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2007-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2010

Action Date: 07 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2006-08-07

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 18 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 25/07/05 from: 11 station road ashford middlesex TW15 2UW

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/04/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 29/12/04 from: 51A windsor street uxbridge middlesex UB8 1AB

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 15/10/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNOCK RUGBY UNION FOOTBALL CLUB LIMITED

29 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:07421300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CODE BREEZE LTD.

19 19 TIMOR CLOSE,BASINGSTOKE,RG24 9PB

Number:08872265
Status:ACTIVE
Category:Private Limited Company

DESTINO HOMES LTD

43 FAIRFIELD ROAD,KETTERING,NN14 1HF

Number:07006995
Status:ACTIVE
Category:Private Limited Company

J.M.A. LANDSCAPING SERVICES LIMITED

CHERRY TREE,LEEDS,LS17 9BD

Number:05074639
Status:ACTIVE
Category:Private Limited Company

JOJAY SCIENCES LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11636274
Status:ACTIVE
Category:Private Limited Company

LOWSPREED LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11404722
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