SPRINTSHIFT LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/04/202 April 2020 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
02/01/202 January 2020 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
02/01/202 January 2020 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
27/12/1927 December 2019 | REGISTERED OFFICE CHANGED ON 27/12/2019 FROM LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ |
29/11/1929 November 2019 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
08/08/198 August 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
06/03/196 March 2019 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
31/01/1931 January 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM SPRINTSHIFT HOUSE, 17 OUTRAM ROAD, DUKINFIELD CHESHIRE SK16 4XE |
22/01/1922 January 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047528270005 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/12/152 December 2015 | DISS40 (DISS40(SOAD)) |
01/12/151 December 2015 | FIRST GAZETTE |
01/12/151 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LYONS / 18/08/2011 |
15/06/1215 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, SECRETARY KATHRYN LYONS |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/02/1116 February 2011 | SECRETARY APPOINTED PAUL WILLIAM RAMPLING |
16/07/1016 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
23/03/1023 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0814 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: UNIT 4 IVY MILL MITRE STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BD |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/07/067 July 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 11 CARRBROOK CRESCENT CARRBROOK STALYBRIDGE CHESHIRE SK15 3LP |
23/08/0323 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPRINTSHIFT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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