SPRING PARTNERS LTD
Status | DISSOLVED |
Company No. | 04946965 |
Category | Private Limited Company |
Incorporated | 29 Oct 2003 |
Age | 20 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2020 |
Years | 4 years, 1 month, 15 days |
SUMMARY
SPRING PARTNERS LTD is an dissolved private limited company with number 04946965. It was incorporated 20 years, 7 months, 9 days ago, on 29 October 2003 and it was dissolved 4 years, 1 month, 15 days ago, on 22 April 2020. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ, East Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2019
Action Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2018
Action Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2016
Action Date: 20 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-20
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Old address: Cumberland House 35 Park Row Nottingham NG1 6EE
New address: Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ
Change date: 2016-06-15
Documents
Liquidation voluntary resignation liquidator
Date: 02 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2016
Action Date: 20 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-20
Documents
Liquidation disclaimer notice
Date: 26 Jan 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
New address: Cumberland House 35 Park Row Nottingham NG1 6EE
Old address: 3 Derby Road Ripley Derbyshire DE5 3EA
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Christopher Chambers
Documents
Change person secretary company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Chambers
Change date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 18 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Arkwright
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fairclough
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Chambers
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam James Arkwright
Change date: 2009-10-29
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Barry Fairclough
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from F23 preston technology centre, marsh lane marsh lane preston PR1 8UQ united kingdom
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 3 derby road ripley derby derbyshire DE5 3EA
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from F23 preston technology management centre marsh lane preston PR1 8UQ
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel ham
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 19 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the print house LIMITED\certificate issued on 19/05/04
Documents
Legacy
Date: 11 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/06/04
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 08/03/04 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11787333 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1XP
Number: | 07387670 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BENNETTS FIELD TRADING ESTATE,WINCANTON,BA9 9DT
Number: | 04770712 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 11265106 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08369076 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 WILMOT DRIVE,BIRMINGHAM,B23 5TS
Number: | 10549002 |
Status: | ACTIVE |
Category: | Private Limited Company |