SPRING HILL SCHOOL ERDINGTON LTD

Company Documents

DateDescription
25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-07-19

View Document

27/09/2127 September 2021 Termination of appointment of James Francis Sullivan as a director on 2020-12-16

View Document

27/09/2127 September 2021 Termination of appointment of Desmond Willard Allen as a director on 2020-12-16

View Document

27/09/2127 September 2021 Termination of appointment of John Martin Gillingan as a director on 2020-12-16

View Document

26/08/1826 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1826 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/08/182 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM
C/O BISSELL & BROWN LTD CHARTER HOUSE
56 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
UNITED KINGDOM

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
CHARTER HOUSE 56 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080432070002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080432070001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR HERMAN ALEXANDER ALLEN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DESMOND WILLARD ALLEN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED JAMES FRANCIS SULLIVAN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED JOHN MARTIN GILLINGAN

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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