SPRINGS COOK LIMITED

Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester, M20 6RE
StatusLIQUIDATION
Company No.09412730
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 19 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCET SYSTEMS LIMITED

96-100 CLIFTON STREET,LONDON,EC2A 4TP

Number:09048513
Status:ACTIVE
Category:Private Limited Company

FADIGA SECURITY LTD

9 LESLIE ROAD,LONDON,E16 3AZ

Number:10248047
Status:ACTIVE
Category:Private Limited Company

HENLEY ROSS ASSOCIATES LTD

C/O NORTHERN ACCOUNTANTS LTD OLYMPUS HOUSE,LEEDS,LS27 0BZ

Number:05437897
Status:ACTIVE
Category:Private Limited Company

MAYBRIDGE LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:00713077
Status:ACTIVE
Category:Private Limited Company

MUSIC CAFE LIMITED

49 TWYDALE AVE,OLDBURY,B69 2HP

Number:06794328
Status:ACTIVE
Category:Private Limited Company

PHYSICAL EDUCATION LTD

EGALE 1,WATFORD,WD17 1DL

Number:10631166
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