About

Registered Number: 02074046
Date of Incorporation: 14/11/1986 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Heymoor Studio, 18 Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EP

 

Springbank Developments Ltd was founded on 14 November 1986, it's status in the Companies House registry is set to "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 06 July 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 June 2011
RP04 - N/A 19 April 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
AUD - Auditor's letter of resignation 14 June 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 02 March 1993
395 - Particulars of a mortgage or charge 30 June 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 27 March 1992
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 12 November 1991
395 - Particulars of a mortgage or charge 12 November 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
288 - N/A 27 April 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 29 September 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1987
288 - N/A 17 November 1986
CERTINC - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 January 2008 Outstanding

N/A

Fixed and floating charge 11 June 1992 Outstanding

N/A

Legal charge 09 November 1991 Outstanding

N/A

Legal charge 08 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.