Advanced company searchLink opens in new window

SPRINGDOO PLC

Company number 04686494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2008 4.70 Declaration of solvency
10 Dec 2008 600 Appointment of a voluntary liquidator
10 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-27
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2008 287 Registered office changed on 10/11/2008 from fleet house new road lancaster lancashire LA1 1EZ
09 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
15 Apr 2008 363s Return made up to 05/03/08; full list of members
18 Mar 2008 288b Appointment Terminated Director adam freeman
10 Dec 2007 MA Memorandum and Articles of Association
05 Dec 2007 AA Group of companies' accounts made up to 31 March 2007
29 Nov 2007 CERTNM Company name changed looks investment PLC\certificate issued on 29/11/07
01 Oct 2007 169 £ ic 125210/96767 31/08/07 £ sr 5688723@.005=28443
26 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Sep 2007 MA Memorandum and Articles of Association
26 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed sale 30/08/07
05 Sep 2007 395 Particulars of mortgage/charge
05 Sep 2007 395 Particulars of mortgage/charge
05 Sep 2007 395 Particulars of mortgage/charge
30 Aug 2007 CERTNM Company name changed cityblock PLC\certificate issued on 30/08/07
17 Aug 2007 288b Secretary resigned;director resigned