SPRAYLINE LIMITED
Status | DISSOLVED |
Company No. | 04869193 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
SPRAYLINE LIMITED is an dissolved private limited company with number 04869193. It was incorporated 20 years, 8 months, 11 days ago, on 18 August 2003 and it was dissolved 3 years, 5 months, 12 days ago, on 17 November 2020. The company address is 141 Englishcombe Lane, Bath, BA2 2EL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Old address: Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL
New address: 141 Englishcombe Lane Bath BA2 2EL
Change date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Termination secretary company with name termination date
Date: 02 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-25
Officer name: Orpheus Corporation Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Clive Willmott
Documents
Change corporate secretary company with change date
Date: 17 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Orpheus Corporation Limited
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed orpheus corporation LIMITED
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from fraser house, peter street shepton mallet somerset BA4 5BL
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart fraser
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 30/09/04
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WILLOW BUILDING BEAUFORT PRIMARY SCHOOL KIRKLAND AVENUE,WOKING,GU21 3RG
Number: | 07966487 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
J.JENKINS AND SONS(SKEWEN)LIMITED
6 CONNAUGHT PLACE,,W2 2EZ
Number: | 00555654 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
118 RUPERT ROAD,LIVERPOOL,L36 9TQ
Number: | 11600907 |
Status: | ACTIVE |
Category: | Private Limited Company |
M PRESTIGE BUILDING AND JOINERY LTD
60 ALLANDALE ROAD,ENFIELD,EN3 6SB
Number: | 08481989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY TRANSLATION BUREAU VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | 05033482 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTCOTT HAZELEY ROAD,WINCHESTER,SO21 1PX
Number: | 08309081 |
Status: | ACTIVE |
Category: | Private Limited Company |