BRISTOL SPARKS LIMITED
Status | DISSOLVED |
Company No. | 06773087 |
Category | Private Limited Company |
Incorporated | 15 Dec 2008 |
Age | 15 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 years, 5 months, 12 days |
SUMMARY
BRISTOL SPARKS LIMITED is an dissolved private limited company with number 06773087. It was incorporated 15 years, 5 months, 30 days ago, on 15 December 2008 and it was dissolved 6 years, 5 months, 12 days ago, on 02 January 2018. The company address is 38b High Street 38b High Street, Bristol, BS31 1DX, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 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: 13 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miguel Angel Tome Mejias
Change date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 04 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: Roger C Oaten First Floor 23 Westfield Park Redland Bristol BD6 6LT
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miguel Angel Tome Mejias
Change date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Husband
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Old address: 9 Firfield Street the Old Police Station Bristol BS4 3AL United Kingdom
Change date: 2010-08-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miguel Angel Tome Mejias
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh Spencer Husband
Change date: 2010-02-08
Documents
Some Companies
CAPITAL ZONE BUSINESS SERVICES LTD
10 BROADWAY,WEST EALING,W13 0SR
Number: | 08960424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 11962909 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG
Number: | 08959337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC215128 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFORMATION PUBLISHING COMPANY LIMITED
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 01545161 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LOMBARD AVENUE,ILFORD,IG3 8ER
Number: | 11757221 |
Status: | ACTIVE |
Category: | Private Limited Company |