About

Registered Number: 06647845
Date of Incorporation: 16/07/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (9 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Springfield Construction & Plant Hire Services Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Springfield Construction & Plant Hire Services Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
LIQ MISC OC - N/A 11 June 2015
4.40 - N/A 11 June 2015
4.40 - N/A 11 June 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 02 November 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2011
AD01 - Change of registered office address 17 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2011
4.40 - N/A 15 June 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 01 November 2010
4.68 - Liquidator's statement of receipts and payments 05 May 2010
4.35 - Order of Court granting Voluntary Liquidator leave to resign 26 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2009
LIQ MISC OC - N/A 03 July 2009
4.44 - Notice of death of Voluntary Liquidator 03 July 2009
RESOLUTIONS - N/A 23 April 2009
RESOLUTIONS - N/A 23 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2009
4.20 - N/A 23 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
395 - Particulars of a mortgage or charge 02 December 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.