SPRAYFORM HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02919479 |
Category | Private Limited Company |
Incorporated | 15 Apr 1994 |
Age | 30 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2017 |
Years | 7 years, 27 days |
SUMMARY
SPRAYFORM HOLDINGS LIMITED is an dissolved private limited company with number 02919479. It was incorporated 30 years, 3 months, 16 days ago, on 15 April 1994 and it was dissolved 7 years, 27 days ago, on 04 July 2017. The company address is FORD MOTOR COMPANY LIMITED FORD MOTOR COMPANY LIMITED, Brentwood, CM13 3BW, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2017
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 02 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-02
Capital : 1 GBP
Documents
Legacy
Date: 02 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/11/16
Documents
Resolution
Date: 02 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 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: 24 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Appoint person secretary company with name date
Date: 05 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Nicholas Robinson
Appointment date: 2015-06-01
Documents
Appoint person director company with name date
Date: 05 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Nicholas Robinson
Appointment date: 2015-06-01
Documents
Termination secretary company with name termination date
Date: 05 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Charles Page
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 05 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Charles Page
Termination date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles L Wu
Termination date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 19 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: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type dormant
Date: 30 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: 13 Aug 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 14 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type dormant
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 30 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-14
Officer name: Mr Clive Charles Page
Documents
Change person secretary company with change date
Date: 04 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-26
Officer name: Mr Clive Charles Page
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Charles L Wu
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Clive Charles Page
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Clive Henry Bailey
Documents
Accounts with accounts type dormant
Date: 12 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham hughes
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Resolution
Date: 22 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; change of members
Documents
Resolution
Date: 07 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 1999
Category: Address
Type: 287
Description: Registered office changed on 10/05/99 from: po box 1 derwent street long eaton nottingham nottinghamshire NG10 3LP
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/08/98--------- £ si [email protected]=5 £ ic 67/72
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; full list of members
Documents
Legacy
Date: 12 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 12/02/98 from: innovation centre singleton park swansea west glamorgan SA2 8PP
Documents
Accounts with accounts type full
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/97; full list of members
Documents
Certificate change of name company
Date: 03 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sprayform tools & dies LIMITED\certificate issued on 04/03/97
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 23/12/96--------- £ si [email protected]=25 £ ic 42/67
Documents
Legacy
Date: 10 Feb 1997
Category: Capital
Type: 122
Description: Div conve 23/12/96
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/96; full list of members
Documents
Some Companies
12 WINDINGS ROAD, ELMSETT 12 WINDINGS ROAD,IPSWICH,IP7 6QE
Number: | 10879364 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD
Number: | 06558197 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OTTER PARTY SUPPLIES LIMITED
BRACKENHILL,IVYBRIDGE,PL21 0HQ
Number: | 11143973 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW
Number: | 09353561 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 61,GLASGOW,G20 7NR
Number: | SC586983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 06519289 |
Status: | ACTIVE |
Category: | Private Limited Company |