About

Registered Number: 03988113
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Coles Farm, Thurdon, Kilkhampton, Bude, Cornwall, EX23 9RZ

 

Established in 2000, Springbok Ltd are based in Bude in Cornwall. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULIFFE, Daniel 06 November 2001 - 1
MCAULIFFE, Gail 08 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 21 June 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 12 April 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.