About

Registered Number: 04849559
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 5 Hayse Hill, Hayse Hill, Windsor, SL4 5TB,

 

Springbok Fittings Ltd was registered on 29 July 2003 and has its registered office in Windsor. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Karl Adam 11 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 08 February 2017
MR04 - N/A 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
CS01 - N/A 16 September 2016
AD04 - Change of location of company records to the registered office 15 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 September 2014
SH01 - Return of Allotment of shares 20 February 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 July 2013
SH01 - Return of Allotment of shares 19 June 2013
AA01 - Change of accounting reference date 04 June 2013
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 06 August 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 29 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 06 July 2010
AA01 - Change of accounting reference date 06 May 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 11 November 2009
AP03 - Appointment of secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 22 August 2005
RESOLUTIONS - N/A 09 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
AA - Annual Accounts 22 November 2004
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.