About

Registered Number: 06514525
Date of Incorporation: 26/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Arthur Street, Idle, Bradford, West Yorkshire, BD10 8SL

 

Springfield Auto Breakers Ltd was registered on 26 February 2008, it's status at Companies House is "Dissolved". The companies director is listed as Bamford, Wayne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Wayne 26 February 2008 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 26 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 25 March 2017
CS01 - N/A 25 March 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.