SPRING AND CO. TAX LIMITED

Company Documents

DateDescription
01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 92 NORE ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 8DX

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1827 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/01/1827 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

17/12/1717 December 2017 Annual accounts small company total exemption made up to 27 April 2016

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

10/09/1610 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/162 August 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CROOK-TAYLOR / 01/06/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CROOK-TAYLOR

View Document

27/04/1627 April 2016 Annual accounts for year ending 27 Apr 2016

View Accounts

27/01/1627 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

26/06/1526 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

02/12/142 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

27/09/1427 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

30/01/1430 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

17/12/1317 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CROOK-TAYLOR / 01/07/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN CROOK-TAYLOR

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CROOK / 05/04/2012

View Document

26/11/1226 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/128 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/1015 January 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS JOHN CROOK / 20/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JANE TAYLOR

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 16 TOWER ROAD PORTISHEAD BRISTOL NORTH SOMERSET

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR DOUGLAS JOHN CROOK

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED GERBIL LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 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