SPLASHBLADE PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 06593441 |
Category | Private Limited Company |
Incorporated | 14 May 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 5 days |
SUMMARY
SPLASHBLADE PRODUCTS LIMITED is an dissolved private limited company with number 06593441. It was incorporated 16 years, 16 days ago, on 14 May 2008 and it was dissolved 10 months, 5 days ago, on 25 July 2023. The company address is 27 Wingerworth Avenue, Sheffield, S8 7ED.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company current extended
Date: 17 Nov 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-21
Officer name: Miss Stephanie Hall
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 15 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Manning
Documents
Termination secretary company with name
Date: 15 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Manning
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Capital allotment shares
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-01
Documents
Legacy
Date: 20 Apr 2010
Category: Capital
Type: 88(2)
Description: Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed martin john manning
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Some Companies
42 ANNESLEY AVENUE,LONDON,NW9 5DY
Number: | 11889683 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLEDEAN DEVELOPMENTS LIMITED
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 02650976 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VALTOS MIAVAIG,ISLE OF LEWIS,HS2 9HR
Number: | SC364684 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON ROAD,NEWARK,NG24 1TW
Number: | 08927188 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002927 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
6 LANGDALE COURT,WITNEY,OX28 6FG
Number: | 07702884 |
Status: | ACTIVE |
Category: | Private Limited Company |