SPRINGBOK MOTORS LTD

20a St Lawrence Court 20a St Lawrence Court, North Wingfield ,Chesterfield, S42 5LH
StatusDISSOLVED
Company No.07746375
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution01 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 01 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Dec 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Inna Zhadanova

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jack

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSK AM CONSULTING LTD

FLAT 4, TROUBRIDGE COURT,PORTSMOUTH,PO1 4NP

Number:10708983
Status:ACTIVE
Category:Private Limited Company

CRAWFORD CONTRACTS GROUP LTD

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
Number:07354719
Status:ACTIVE
Category:Private Limited Company

QUAYLINE (G.R.P.) LIMITED

COURTYARD HOUSE,HORSHAM,RH12 1SL

Number:02487314
Status:LIQUIDATION
Category:Private Limited Company

REDWOOD KEYS PROPERTIES LTD

16 TOWER COURT,LONDON,SW18 1HL

Number:09014343
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