SPRINGFIELD DEVELOPMENTS & CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Registered office address changed from Xeindain Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-02-12 |
06/02/256 February 2025 | Registered office address changed from 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court Bispham Blackpool FY2 0FY England to Xeindain Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-02-06 |
14/11/2414 November 2024 | Statement of affairs |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Appointment of a voluntary liquidator |
05/03/245 March 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
24/12/2324 December 2023 | Register inspection address has been changed to 22 King Craig Court Kincraig Court Bispham Blackpool FY2 0FY |
21/12/2321 December 2023 | Registered office address changed from Unit 5 Pennant Industrial Estate Pennant Street Oldham OL1 3NP England to 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court Bispham Blackpool FY2 0FY on 2023-12-21 |
21/12/2321 December 2023 | Change of details for Mr Mark Blainey as a person with significant control on 2023-04-10 |
21/12/2321 December 2023 | Director's details changed for Mr Mark Blainey on 2023-04-10 |
13/11/2313 November 2023 | Cessation of Ivan Akerstrom-Tully as a person with significant control on 2023-01-31 |
13/11/2313 November 2023 | Termination of appointment of Ivan Akerstrom-Tully as a director on 2023-01-31 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/12/2218 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
29/11/1729 November 2017 | DIRECTOR APPOINTED MR IVAN AKERSTROM-TULLY |
29/11/1729 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN AKERSTROM-TULLY |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NATHAN SEALE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7 LOW MEADOWS ROYTON OLDHAM OL2 6YB ENGLAND |
24/02/1624 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 69 MILNROW ROAD SHAW OLDHAM OL2 8AL |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 38 SEVILLE STREET ROYTON OLDHAM GREATER MANCHESTER OL2 6AN ENGLAND |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINGFIELD DEVELOPMENTS & CONSTRUCTION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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