SPRINGS COOK LIMITED
Status | LIQUIDATION |
Company No. | 09412730 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGS COOK LIMITED is an liquidation private limited company with number 09412730. It was incorporated 9 years, 4 months, 2 days ago, on 29 January 2015. The company address is Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2023
Action Date: 19 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-19
Documents
Liquidation disclaimer notice
Date: 19 Dec 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Old address: Springs of Marlborough 5 Old Hughenden Yard High Street Marlborough SN8 1LT England
Change date: 2022-10-04
New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Notification of a person with significant control
Date: 09 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Percival
Notification date: 2022-06-30
Documents
Termination director company with name termination date
Date: 09 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Rebecca Percival
Termination date: 2022-06-29
Documents
Cessation of a person with significant control
Date: 09 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: Katherine Rebecca Percival
Documents
Gazette filings brought up to date
Date: 20 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: Broome Manor Golf Club the Fairway Swindon SN3 1RG England
Change date: 2021-11-19
New address: Springs of Marlborough 5 Old Hughenden Yard High Street Marlborough SN8 1LT
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Percival
Appointment date: 2020-05-01
Documents
Termination director company with name termination date
Date: 13 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stuart Alan Percival
Termination date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Old address: South Cerney Golf Club Northmoor Lane South Cerney Cirencester GL7 5QD England
Change date: 2019-01-30
New address: Broome Manor Golf Club the Fairway Swindon SN3 1RG
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Address
Type: AD01
New address: South Cerney Golf Club Northmoor Lane South Cerney Cirencester GL7 5QD
Change date: 2018-02-17
Old address: Broome Manor Golf Complex the Fairway Swindon Wilts SN3 1RG
Documents
Appoint person director company with name date
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stuart Alan Percival
Appointment date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Rebecca Percival
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mrs Katherine Rebecca Percival
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Mark Percival
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-02
New address: Broome Manor Golf Complex the Fairway Swindon Wilts SN3 1RG
Old address: 8 Hackpen Burderop Swindon SN4 0QH England
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: 8 Hackpen Burderop Swindon SN4 0QH
Change date: 2017-02-02
Old address: 32 Orchardlea Swanmore Southampton SO32 2QZ England
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-17
Officer name: Mr Mark Percival
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Old address: West Meon Community Store West Meon Petersfield GU32 1LJ England
Change date: 2015-11-17
New address: 32 Orchardlea Swanmore Southampton SO32 2QZ
Documents
Some Companies
96-100 CLIFTON STREET,LONDON,EC2A 4TP
Number: | 09048513 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LESLIE ROAD,LONDON,E16 3AZ
Number: | 10248047 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NORTHERN ACCOUNTANTS LTD OLYMPUS HOUSE,LEEDS,LS27 0BZ
Number: | 05437897 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT
Number: | 00713077 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TWYDALE AVE,OLDBURY,B69 2HP
Number: | 06794328 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 10631166 |
Status: | ACTIVE |
Category: | Private Limited Company |