SPRINGHEAD ESTATES LIMITED

03903005
LOWGATE HOUSE LOWGATE HULL HU1 1EL

Documents

Documents
Date Category Description Pages
27 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
09 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Feb 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Feb 2014 resolution Resolution 1 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
10 Oct 2011 accounts Annual Accounts 7 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 accounts Annual Accounts 7 Buy now
16 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Mr David John Borrill) 2 Buy now
01 Feb 2010 officers Termination of appointment of secretary (Tracy Barker) 1 Buy now
06 Dec 2009 accounts Annual Accounts 7 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
25 Nov 2008 accounts Annual Accounts 7 Buy now
12 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
12 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 12 4 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
27 May 2008 accounts Annual Accounts 7 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from princes house wright street hull east yorkshire HU2 8HX 1 Buy now
08 Jan 2008 annual-return Return made up to 07/01/08; full list of members 3 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
15 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: brantingham wold farm spout hill hull east yorkshire HU15 1QP 1 Buy now
29 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
29 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 accounts Annual Accounts 7 Buy now
23 Mar 2007 annual-return Return made up to 07/01/07; full list of members 3 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
12 Jan 2006 annual-return Return made up to 07/01/06; full list of members 8 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 7 Buy now
11 Apr 2005 capital Ad 05/04/05--------- £ si 7@1=7 £ ic 13/20 4 Buy now
11 Apr 2005 capital Ad 04/04/05--------- £ si 6@1=6 £ ic 7/13 4 Buy now
11 Apr 2005 capital Ad 01/04/05--------- £ si 5@1=5 £ ic 2/7 4 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
07 Mar 2005 annual-return Return made up to 07/01/05; full list of members 7 Buy now
09 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
09 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Jan 2005 accounts Annual Accounts 7 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 10 Buy now
23 Jan 2004 annual-return Return made up to 07/01/04; full list of members 7 Buy now
03 Dec 2003 accounts Annual Accounts 6 Buy now
27 Mar 2003 annual-return Return made up to 07/01/03; full list of members 7 Buy now
03 Dec 2002 accounts Annual Accounts 6 Buy now
27 Oct 2002 annual-return Return made up to 07/01/02; no change of members 8 Buy now
30 Aug 2002 annual-return Return made up to 07/01/01; full list of members 7 Buy now
16 Aug 2002 accounts Annual Accounts 5 Buy now
10 May 2002 officers Director's particulars changed 1 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: waterside business park livingstone road hessle north humberside HU13 0EJ 1 Buy now
29 Jan 2002 gazette Strike-off action suspended 1 Buy now
29 Jan 2002 gazette Gazette Notice Compulsary 1 Buy now
24 Jul 2001 gazette Strike-off action suspended 1 Buy now
03 Jul 2001 gazette Gazette Notice Compulsary 1 Buy now
08 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
02 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers Director resigned 1 Buy now
07 Jan 2000 incorporation Incorporation Company 15 Buy now