SPRINGBOK MOTORS LTD
Status | DISSOLVED |
Company No. | 07746375 |
Category | Private Limited Company |
Incorporated | 19 Aug 2011 |
Age | 12 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2019 |
Years | 4 years, 9 months, 29 days |
SUMMARY
SPRINGBOK MOTORS LTD is an dissolved private limited company with number 07746375. It was incorporated 12 years, 9 months, 11 days ago, on 19 August 2011 and it was dissolved 4 years, 9 months, 29 days ago, on 01 August 2019. The company address is 20a St Lawrence Court 20a St Lawrence Court, North Wingfield ,chesterfield, S42 5LH.
Company Fillings
Liquidation compulsory defer dissolution
Date: 31 Oct 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 31 Oct 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 20 Dec 2016
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination secretary company with name termination date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-18
Officer name: Patricia Ellen Mc Clune
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Ellen Mc Dermid
Change date: 2014-10-27
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Jack
Appointment date: 2014-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inna Zhadanova
Termination date: 2014-07-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Inna Zhadanova
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jack
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Change account reference date company previous shortened
Date: 17 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person secretary company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Ellen Mc Dermid
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Some Companies
FLAT 4, TROUBRIDGE COURT,PORTSMOUTH,PO1 4NP
Number: | 10708983 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEENAN CF 10TH FLOOR VICTORIA HOUSE,BELFAST,BT1 4LS
Number: | NI026869 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOMESTIC TECHNOLOGY SOLUTIONS LTD
39 NAPIER STREET,KIRKCALDY,KY1 3JX
Number: | SC623718 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDC (GT SUFFOLK ST) MANAGEMENT GP1 LIMITED
SOUTH QUAY,BRISTOL,BS1 6FL
Number: | 07354719 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD HOUSE,HORSHAM,RH12 1SL
Number: | 02487314 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 TOWER COURT,LONDON,SW18 1HL
Number: | 09014343 |
Status: | ACTIVE |
Category: | Private Limited Company |