SPRINGBOARD MAIDENHEAD LIMITED
Status | DISSOLVED |
Company No. | 06007374 |
Category | Private Limited Company |
Incorporated | 23 Nov 2006 |
Age | 17 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2024 |
Years | 30 days |
SUMMARY
SPRINGBOARD MAIDENHEAD LIMITED is an dissolved private limited company with number 06007374. It was incorporated 17 years, 6 months, 12 days ago, on 23 November 2006 and it was dissolved 30 days ago, on 06 May 2024. The company address is Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester.
Company Fillings
Liquidation compulsory return final meeting
Date: 06 Feb 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Old address: 3 Hardman Street Manchester M3 3HF
Change date: 2023-09-05
New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
Documents
Liquidation compulsory winding up progress report
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 25 Feb 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 20 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 28 Feb 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 22/12/2016
Documents
Liquidation miscellaneous
Date: 29 Feb 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 22/12/2015
Documents
Liquidation miscellaneous
Date: 05 Mar 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 22/12/2014
Documents
Liquidation compulsory winding up order
Date: 06 Nov 2013
Category: Insolvency
Type: COCOMP
Documents
Liquidation miscellaneous
Date: 04 Nov 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:order of court appointing keith algie as liquidator of the company
Documents
Liquidation compulsory appointment liquidator
Date: 04 Nov 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory appointment liquidator
Date: 01 Feb 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Old address: Davidson House Forbury Square Reading Berkshire RG1 2EU
Change date: 2012-01-30
Documents
Liquidation compulsory winding up order
Date: 27 Jan 2012
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
Documents
Certificate change of name company
Date: 07 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed springboard umbrella company LIMITED\certificate issued on 07/06/11
Documents
Change of name notice
Date: 03 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: 4 Webster Court Westbrook Crescent Westbrook Warrington WA5 8WD
Change date: 2010-09-09
Documents
Accounts with accounts type small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Glover
Documents
Certificate change of name company
Date: 05 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed springboard management LIMITED\certificate issued on 05/03/10
Documents
Change of name notice
Date: 05 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 23 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 18 Oct 2009
Action Date: 18 Oct 2009
Category: Address
Type: AD01
Old address: 4 Webster Court Westbrook Crescent Gemini Business Park Warrington WA5 8WD
Change date: 2009-10-18
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Old address: Department 323 Peel House 30 the Downs Altrincham WA14 2PX
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison glover / 14/02/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marcus glover / 14/02/2009
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 14 craufurd rise maidenhead berkshire SL6 7LX
Documents
Certificate change of name company
Date: 24 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed springboard recruitment consultants LIMITED\certificate issued on 24/09/08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07835199 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HOYLES LANE, COTTAM,LANCASHIRE,PR4 0NB
Number: | 04459446 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL CABLE SERVICES EUROPE LIMITED
3 MORE LONDON RIVERSIDE,,SE1 2AQ
Number: | 02326714 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRINGTON HOUSE,STOCKTON-ON-TEES,TS18 3EA
Number: | 10925687 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHASE HILL,MIDDLESEX,EN2 8DQ
Number: | 05519715 |
Status: | ACTIVE |
Category: | Private Limited Company |
NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH
Number: | SC601054 |
Status: | ACTIVE |
Category: | Private Limited Company |