SPRATT & BATESON PROMOTIONS LIMITED

WALKER ASSOCIATES WALKER ASSOCIATES, Harrogate, HG1 1EP
StatusDISSOLVED
Company No.05788619
CategoryPrivate Limited Company
Incorporated20 Apr 2006
Age18 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 12 days

SUMMARY

SPRATT & BATESON PROMOTIONS LIMITED is an dissolved private limited company with number 05788619. It was incorporated 18 years, 2 months, 17 days ago, on 20 April 2006 and it was dissolved 3 years, 5 months, 12 days ago, on 26 January 2021. The company address is WALKER ASSOCIATES WALKER ASSOCIATES, Harrogate, HG1 1EP.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Spratt

Termination date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mrs Karen Dawn Bateson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Spratt

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Dawn Bateson

Termination date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Bateson

Cessation date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Karen Dawn Bateson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Donna Spratt

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Karen Dawn Bateson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 8 springfield road, guiseley leeds west yorkshire LS20 8AL

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 20 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 AND 8 JOHN BALLIOL COURT RTM COMPANY LIMITED

176 FLEETHAM GARDENS,READING,RG6 4HL

Number:05695468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRESTA INVESTMENTS LIMITED

FAIRCHILD HOUSE,LONDON,N3 2BP

Number:03857192
Status:ACTIVE
Category:Private Limited Company

JCA CREATIVE LTD

JONES AVENS,CHICHESTER,PO19 8FX

Number:03982394
Status:ACTIVE
Category:Private Limited Company

KATHERINE SHARKEY LIMITED

13 EAST MOOR CRESCENT,WEST YORKSHIRE,LS8 1AD

Number:05861493
Status:ACTIVE
Category:Private Limited Company

ONLYART DEVELOPMENT CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09399554
Status:ACTIVE
Category:Private Limited Company

STARFISH PROPERTIES LIMITED

LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN

Number:04730140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source