SPRINGTREE PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 04406709 |
Category | Private Limited Company |
Incorporated | 30 Mar 2002 |
Age | 22 years, 4 months, 3 days |
Jurisdiction | England 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
Legacy
Date: 15 Jun 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
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
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
Liquidation compulsory winding up order
Date: 23 Dec 2010
Category: Insolvency
Type: COCOMP
Documents
Restoration order of court
Date: 23 Dec 2010
Category: Restoration
Type: AC92
Documents
Liquidation compulsory completion
Date: 27 Jul 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
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
Liquidation receiver administrative receivers report
Date: 13 Apr 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 22 Jan 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
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
Legacy
Date: 22 Jan 2009
Category: Insolvency
Type: 405(2)
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation compulsory winding up order
Date: 02 Dec 2008
Category: Insolvency
Type: COCOMP
Documents
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
Legacy
Date: 15 Oct 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
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
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
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
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
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
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 22 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/04/02
Documents
Resolution
Date: 22 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 HARBORNE ROAD,BIRMINGHAM,B15 3AA
Number: | 11864830 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 FRIERN ROAD,LONDON,SE22 0BE
Number: | 09336701 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
28 BRUNSWICK PLACE,LONDON,N1 6DZ
Number: | 07554799 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,DUMBARTON,G82 1LS
Number: | SC507519 |
Status: | ACTIVE |
Category: | Private Limited Company |