SPRINGFIELD TAXATION LIMITED

Springfield House 99/101 Crossbrook Street Springfield House 99/101 Crossbrook Street, Waltham Cross, EN8 8JR, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07681781
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 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

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 21 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH06

Capital : 76 GBP

Date: 2017-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 07 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 160 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Frank Laurella

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Whale

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lane

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Aug 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-24

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Hall

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Gervase Somers

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Lane

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Springfield Secretaries Limited

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRIE BOOKKEEPING & PAYROLL SOLUTIONS LIMITED

SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG

Number:SC411894
Status:ACTIVE
Category:Private Limited Company

FIRST AFRICAN CREDIT LIMITED

167 GOODMAN PARK,BERKS,SL2 5NR

Number:02585788
Status:ACTIVE
Category:Private Limited Company

FOODMAC INTERNATIONAL LIMITED

STOODLEY BRIDGE MILL,EASTWOOD,OL14 6HA

Number:04627871
Status:ACTIVE
Category:Private Limited Company

M B DECORATORS LTD

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

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