SPRINGFIELD TAXATION LIMITED
Status | DISSOLVED |
Company No. | 07681781 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 years, 1 month, 14 days |
SUMMARY
SPRINGFIELD TAXATION LIMITED is an dissolved private limited company with number 07681781. It was incorporated 12 years, 11 months, 14 days ago, on 24 June 2011 and it was dissolved 6 years, 1 month, 14 days ago, on 24 April 2018. The company address is Springfield House 99/101 Crossbrook Street Springfield House 99/101 Crossbrook Street, Waltham Cross, EN8 8JR, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2018
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
New address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
Old address: 24 New Road Hertford Hertfordshire SG14 3JL
Change date: 2017-11-23
Documents
Capital cancellation shares
Date: 21 Aug 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH06
Capital : 76 GBP
Date: 2017-06-30
Documents
Capital return purchase own shares
Date: 07 Aug 2017
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Hall
Cessation date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Hall
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Capital allotment shares
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 160 GBP
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Frank Laurella
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Whale
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lane
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 03 Aug 2011
Action Date: 24 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-24
Capital : 150 GBP
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Hall
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Gervase Somers
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Lane
Documents
Appoint corporate secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Springfield Secretaries Limited
Documents
Change account reference date company current shortened
Date: 26 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED
SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG
Number: | SC411894 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 GOODMAN PARK,BERKS,SL2 5NR
Number: | 02585788 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOODLEY BRIDGE MILL,EASTWOOD,OL14 6HA
Number: | 04627871 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC477326 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCUTCHEON PLUMBING & HEATING LTD.
44 KENNEDY DRIVE,AYR,KA7 4LT
Number: | SC536927 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXETER TRUSTEE COMPANY NO.2 LIMITED
BOTANIC HOUSE,CAMBRIDGE,CB2 1PH
Number: | 07386378 |
Status: | ACTIVE |
Category: | Private Limited Company |