SPRINGFIELD ENGINEERING (STROUD) LIMITED

Company Documents

DateDescription
13/12/2113 December 2021 Final Gazette dissolved following liquidation

View Document

13/12/2113 December 2021 Final Gazette dissolved following liquidation

View Document

07/08/197 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2019:LIQ. CASE NO.4

View Document

18/08/1818 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2018:LIQ. CASE NO.4

View Document

07/09/177 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.4

View Document

22/08/1622 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM MOTORSPORT HOUSE DORSET ROAD INDUSTRIAL ESTATE DORSET ROAD SHEERNESS ME12 1LT

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM MOTORSPORT HOUSE DORSET ROAD INDUSTRIAL ESTATE DORSET ROAD SHEERNESS KENT ME12 1LT

View Document

26/06/1526 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1526 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/06/1526 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/1519 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015

View Document

19/05/1519 May 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/03/159 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

30/06/1430 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020151440009

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020151440008

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 11 DANIELS INDUSTRIAL ESTATE BATH ROAD,STROUD GLOS GL5 3TJ

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020151440007

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020151440006

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR TREVOR ROYSTON MODELL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY EDWIN REED

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN PEARCE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN REED

View Document

24/10/1224 October 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/09/1212 September 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ACUTT

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/127 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1119 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/03/117 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK DAVIES / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEACH ACUTT / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN REED / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID PEARCE / 22/01/2010

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 14/12/06 ABSTRACTS AND PAYMENTS

View Document

22/12/0622 December 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 17/12/05 ABSTRACTS AND PAYMENTS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 17/12/04 ABSTRACTS AND PAYMENTS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 17/12/03 ABSTRACTS AND PAYMENTS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 AUDITOR'S RESIGNATION

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

31/05/9131 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: WALLBRIDGE WORKS, WALLBRIDGE, STROUD, GLOS GL5 3JA

View Document

07/07/867 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

29/04/8629 April 1986 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