SPRINGDENE DEVELOPMENT LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.10217843
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age8 years, 29 days
JurisdictionEngland Wales
Dissolution07 Apr 2021
Years3 years, 2 months, 29 days

SUMMARY

SPRINGDENE DEVELOPMENT LIMITED is an dissolved private limited company with number 10217843. It was incorporated 8 years, 29 days ago, on 07 June 2016 and it was dissolved 3 years, 2 months, 29 days ago, on 07 April 2021. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 170 Fortis Green London N10 3PA United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Powell

Notification date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Balcombe

Notification date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jun 2018

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change sail address company with new address

Date: 19 Jun 2018

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Williams

Notification date: 2016-06-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMSCIENCE LTD

STERLING OFFICES,BEDFORD,MK30 3HD

Number:06962203
Status:ACTIVE
Category:Private Limited Company

CX IDEAS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11964760
Status:ACTIVE
Category:Private Limited Company

GALLIARD HERITAGE LTD

365 KENTON ROAD,HARROW,HA3 0XS

Number:10248342
Status:ACTIVE
Category:Private Limited Company
Number:CE012230
Status:ACTIVE
Category:Charitable Incorporated Organisation

MITFORD COMPANY, LIMITED

GLEBE FARM WYMINGTON ROAD,WELLINGBOROUGH,NN29 7HP

Number:00138216
Status:ACTIVE
Category:Private Limited Company

RONSET HOLDINGS LIMITED

10 BOROUGH ROAD,DARWEN,BB3 1PL

Number:06542745
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