SPECIALTY POWDERS LIMITED
Status | DISSOLVED |
Company No. | 03086477 |
Category | Private Limited Company |
Incorporated | 01 Aug 1995 |
Age | 28 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
SPECIALTY POWDERS LIMITED is an dissolved private limited company with number 03086477. It was incorporated 28 years, 10 months ago, on 01 August 1995 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 4b Christchurch House Beaufort Court, Sir Thomas Longley Road 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: John Nagle
Documents
Termination secretary company with name termination date
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Nagle
Termination date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type full
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Kirby
Change date: 2016-08-10
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ
New address: 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven James Howarth
Termination date: 2016-03-01
Documents
Appoint person secretary company with name date
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-18
Officer name: Mr John Nagle
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-18
Officer name: Christopher Malcolm Terry
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Malcolm Terry
Termination date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Maurice Dyer
Termination date: 2014-09-30
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 09 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage charge whole release with charge number
Date: 26 Feb 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Malcolm Terry
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Nagle
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Malcolm Terry
Documents
Accounts with accounts type full
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Bagley
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Corbishley
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven James Howarth
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Legacy
Date: 03 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 03 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Maurice Dyer
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Douglas Arnold Corbishley
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: John Nagle
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsey Bagley
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Michael James Kirby
Documents
Capital allotment shares
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Capital
Type: SH01
Capital : 11,346 GBP
Date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si 403@1=403\gbp ic 10344/10747\
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 02 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/12/07--------- £ si 1036@1
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/07
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 90@1=90 £ ic 9150/9240
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 90@1=90 £ ic 9060/9150
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: the old studio high street west wycombe buckinghamshire HP14 3AB
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/03/06--------- £ si 68@1=68 £ ic 9060/9128
Documents
Certificate change of name company
Date: 25 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creative food systems LIMITED\certificate issued on 25/05/06
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 576@1=576 £ ic 8484/9060
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 484@1=484 £ ic 8000/8484
Documents
Accounts amended with accounts type full
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Capital
Type: 122
Description: Conve 30/12/03
Documents
Legacy
Date: 12 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
14 CHURCH STREET,HELSTON,TR13 8TG
Number: | 06655270 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLERS WOOD,WESTERHAM,TN16 1PT
Number: | 11646174 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 HACKNEY ROAD,LONDON,E2 7SJ
Number: | 10052522 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYWOOD ELECTRICAL & MAINTENANCE SERVICES LIMITED
SUMMIT HOUSE,DARTFORD,DA1 2JY
Number: | 04444962 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 10872046 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANGAR H1 COTSWOLD AIRPORT,CIRENCESTER,GL7 6BA
Number: | 08446056 |
Status: | ACTIVE |
Category: | Private Limited Company |