SPRINGBOARD MAIDENHEAD LIMITED

Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester
StatusDISSOLVED
Company No.06007374
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution06 May 2024
Years30 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

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 22/12/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 22/12/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Mar 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 22/12/2014

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 27 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Glover

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alison glover / 14/02/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marcus glover / 14/02/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXAMIS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07835199
Status:ACTIVE
Category:Private Limited Company

DAGDA LIMITED

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

HEXOPAY HOLDINGS LIMITED

BARRINGTON HOUSE,STOCKTON-ON-TEES,TS18 3EA

Number:10925687
Status:ACTIVE
Category:Private Limited Company

IRVING HOMES LIMITED

15 CHASE HILL,MIDDLESEX,EN2 8DQ

Number:05519715
Status:ACTIVE
Category:Private Limited Company

KOTHEL BROOMHILL LIMITED

NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC601054
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