SPRINGFIELD CHRISTIAN FELLOWSHIP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Return of final meeting in a members' voluntary winding up

View Document

15/04/2415 April 2024 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-04-15

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Declaration of solvency

View Document

12/04/2412 April 2024 Resolutions

View Document

16/10/2316 October 2023 Termination of appointment of Cynthia James as a director on 2023-10-16

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Director's details changed for Mr Andrew Martin Gregg on 2022-10-01

View Document

07/10/227 October 2022 Director's details changed for Mr Michael Russell Holt on 2022-10-01

View Document

07/10/227 October 2022 Secretary's details changed for Mr Andrew Martin Gregg on 2022-10-01

View Document

07/10/227 October 2022 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2022-10-07

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Director's details changed for Mr Michael Russell Holt on 2021-07-09

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM MEETING POINT HOUSE SOUTHWATER SQUARE TOWN CENTRE TELFORD SHROPSHIRE TF3 4HS UNITED KINGDOM

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/05/1913 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM 66 HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2HD ENGLAND

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUSSELL HOLT / 28/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM FLETCHER MEMORIAL METHODIST CENTRE COURT STREET MADELEY TELFORD SHROPSHIRE TF7 5EB

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHEEN

View Document

17/05/1617 May 2016 07/05/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MICHAEL RUSSELL HOLT

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 07/05/15 NO MEMBER LIST

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 SECOND FILING FOR FORM TM01

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PITCHER

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNIT J1 TWEEDALE INDUSTRIAL ESTATE MADELEY TELFORD SHROPSHIRE TF7 4JR

View Document

07/05/147 May 2014 07/05/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 07/05/13 NO MEMBER LIST

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 07/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PAUL PITCHER

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MR ANDREW MARTIN GREGG

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ANDREW MARTIN GREGG

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY RICHARDSON

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 07/05/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA JAMES / 07/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CHURCHILL SHEEN / 07/05/2010

View Document

17/05/1017 May 2010 07/05/10 NO MEMBER LIST

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH YOUNG / 07/05/2009

View Document

25/09/0825 September 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company