SPRING LANE MOTOR SPARES LIMITED

43b Plains Road 43b Plains Road, Nottinghamshire, NG3 5JU
StatusDISSOLVED
Company No.04837423
CategoryPrivate Limited Company
Incorporated18 Jul 2003
Age20 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 5 months, 28 days

SUMMARY

SPRING LANE MOTOR SPARES LIMITED is an dissolved private limited company with number 04837423. It was incorporated 20 years, 9 months, 29 days ago, on 18 July 2003 and it was dissolved 9 years, 5 months, 28 days ago, on 18 November 2014. The company address is 43b Plains Road 43b Plains Road, Nottinghamshire, NG3 5JU.



Company Fillings

Gazette dissolved compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cooper

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Cooper

Change date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Allan Cooper

Change date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher cooper / 11/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/07/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH CUPPING SOCIETY

HAMILTON HOUSE 4A THE AVENUE,LONDON,E4 9LD

Number:06653437
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREE SPIRIT HOSPITALITY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11654506
Status:ACTIVE
Category:Private Limited Company

ITD TRAINING LTD

12 ROSEWOOD CLOSE,LUTON,LU2 7TB

Number:09787614
Status:ACTIVE
Category:Private Limited Company

KENEDY LTD

32 GREENWAY GARDENS,LONDON,NW9 5AX

Number:09303411
Status:ACTIVE
Category:Private Limited Company

LEWISIA LIMITED

EAST PARK HOUSE,BLANDFORD,DT11 8LA

Number:03139702
Status:ACTIVE
Category:Private Limited Company

SAS FUNDRAISING LTD

THE GALLERY,DULWICH,SE22 9EE

Number:08497531
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