SPRINGTREE PROPERTIES LIMITED

5 White Oak Square 5 White Oak Square, Swanley, BR8 7AG, Kent
StatusLIQUIDATION
Company No.04406709
CategoryPrivate Limited Company
Incorporated30 Mar 2002
Age22 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

SPRINGTREE PROPERTIES LIMITED is an liquidation private limited company with number 04406709. It was incorporated 22 years, 4 months, 3 days ago, on 30 March 2002. The company address is 5 White Oak Square 5 White Oak Square, Swanley, BR8 7AG, Kent.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-06-14

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Mar 2012

Action Date: 15 Jan 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-01-15

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Apr 2011

Action Date: 15 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Dec 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 23 Dec 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 27 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Jul 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Mar 2010

Action Date: 15 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-15

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 13 Apr 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Jan 2009

Action Date: 16 Jan 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-01-16

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Dec 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Legacy

Date: 15 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2008

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: 233 high street bromley kent BR1 1NZ

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 22 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/02

Documents

View document PDF

Resolution

Date: 22 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Address

Type: 287

Description: Registered office changed on 22/05/02 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 30 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY HOUSE WANTED LTD

10 HARBORNE ROAD,BIRMINGHAM,B15 3AA

Number:11864830
Status:ACTIVE
Category:Private Limited Company

JOYCE AND MO LIMITED

291 FRIERN ROAD,LONDON,SE22 0BE

Number:09336701
Status:ACTIVE
Category:Private Limited Company

K1 CAPITAL LTD

2 BEDFORD ROAD,ILFORD,IG1 1EJ

Number:10908331
Status:ACTIVE
Category:Private Limited Company

KHADIJAH AFZAL CONSULTANCY LTD

60 BARTLE AVENUE,EASTHAM,E6 3AJ

Number:11215175
Status:ACTIVE
Category:Private Limited Company

SYNTHESIO LIMITED

28 BRUNSWICK PLACE,LONDON,N1 6DZ

Number:07554799
Status:ACTIVE
Category:Private Limited Company

TOM BUTCHER CERAMICS LTD

53 HIGH STREET,DUMBARTON,G82 1LS

Number:SC507519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source