Established in 2006, The Springfield Bus & Coach Co. Ltd have registered office in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. Howard, Ian Richard, Howard, Paul Michael, Roberts, Martin Timothy, Roberts, Timothy Dominic Joseph are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Ian Richard | 21 June 2010 | - | 1 |
HOWARD, Paul Michael | 21 June 2010 | 28 February 2018 | 1 |
ROBERTS, Martin Timothy | 21 November 2006 | 31 March 2010 | 1 |
ROBERTS, Timothy Dominic Joseph | 21 November 2006 | 01 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2019 | |
L64.07 - Release of Official Receiver | 02 July 2019 | |
AA - Annual Accounts | 05 October 2018 | |
COCOMP - Order to wind up | 10 September 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 03 November 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 05 December 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 30 November 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 20 November 2013 | |
AD01 - Change of registered office address | 11 July 2013 | |
AR01 - Annual Return | 02 December 2012 | |
AA - Annual Accounts | 28 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 23 June 2012 | |
AR01 - Annual Return | 20 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AA01 - Change of accounting reference date | 12 August 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 15 March 2010 | |
AD01 - Change of registered office address | 15 March 2010 | |
SH01 - Return of Allotment of shares | 23 February 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
NEWINC - New incorporation documents | 21 November 2006 |