SPILL STOP LTD
Status | DISSOLVED |
Company No. | 04306094 |
Category | Private Limited Company |
Incorporated | 17 Oct 2001 |
Age | 22 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2016 |
Years | 7 years, 8 months, 26 days |
SUMMARY
SPILL STOP LTD is an dissolved private limited company with number 04306094. It was incorporated 22 years, 8 months, 20 days ago, on 17 October 2001 and it was dissolved 7 years, 8 months, 26 days ago, on 11 October 2016. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 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: 18 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 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: 21 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: C/O Hopper Williams and Bell Limited Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
Documents
Accounts with accounts type total exemption small
Date: 22 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 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 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 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
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: 31 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change person secretary company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-31
Officer name: Ms Sarah Winifred Ghinn
Documents
Accounts with accounts type dormant
Date: 04 Oct 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: 25 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Mr Richard William Ghinn
Documents
Accounts with accounts type dormant
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 75 bournemouth road chandlers ford eastleigh hampshire SO53 3AP
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
100 BLANDFORD STREET MANAGEMENT LIMITED
100 BLANDFORD STREET,,W1U 8AG
Number: | 04023190 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 WINCHESTER ROAD,LONDON,N9 9EF
Number: | 09531668 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 11931201 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 09732114 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER HALE ELECTRICAL LIMITED
13 SURREY ROAD,LONDON,SE15 3AS
Number: | 09557468 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NETLEY ROAD,ILFORD,IG2 7NR
Number: | 09872016 |
Status: | ACTIVE |
Category: | Private Limited Company |