Advanced company searchLink opens in new window

SPRINGFIELD SALES LIMITED

Company number 06836489

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)
06 Nov 2023 600 Appointment of a voluntary liquidator
06 Nov 2023 LIQ10 Removal of liquidator by court order
21 Jun 2023 AD01 Registered office address changed from Springfield Pinley Nr Claverdon Warwickshire CV35 8NA to C/O Begbies Traynor (Central) Llp Lymedale Business Park Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF on 21 June 2023
21 Jun 2023 LIQ01 Declaration of solvency
21 Jun 2023 600 Appointment of a voluntary liquidator
21 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-13
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
10 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with updates
01 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 October 2022
08 Jun 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
01 Oct 2021 TM01 Termination of appointment of David Wayne Marks as a director on 13 March 2020
01 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
17 Aug 2020 AA Micro company accounts made up to 31 January 2020
12 Jun 2020 AP01 Appointment of Mrs Abigail Anne-Marie Marks as a director on 11 June 2020
12 Jun 2020 AP01 Appointment of Mr John Paul Marks as a director on 11 June 2020
13 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
14 Jan 2020 CH01 Director's details changed for Mr David Wayne Marks on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mr David Wayne Marks as a person with significant control on 14 January 2020
07 Jan 2020 PSC01 Notification of Eleanor Rose Marks as a person with significant control on 1 January 2020
07 Jan 2020 AP01 Appointment of Ms Eleanor Rose Marks as a director on 1 January 2020
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01