INDUSTRIAL SPRAY SOLUTIONS LIMITED

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.06927976
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL SPRAY SOLUTIONS LIMITED is an liquidation private limited company with number 06927976. It was incorporated 15 years, 1 month, 2 days ago, on 09 June 2009. The company address is Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 16 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2023

Action Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2022

Action Date: 16 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2021

Action Date: 16 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2020

Action Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: 7 st. Petersgate Stockport Cheshire SK1 1EB England

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069279760001

Charge creation date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: Archwood House 46-48 Long Street Middleton Manchester M24 6UQ

New address: 7 st. Petersgate Stockport Cheshire SK1 1EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: Unit 3 Millshill Trading Est Millshill Road Middleton Greater Manchester M24 2EF

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Mr Lee Todd

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Mr Stephen Peter Todd

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-06

Officer name: Lee Todd

Documents

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDKISS LLP

337 BATH ROAD,SLOUGH,SL1 5PR

Number:OC352510
Status:ACTIVE
Category:Limited Liability Partnership

DRAGON PRACTICE CONSULTANCY LTD

MAPLE COURT,MACCLESFIELD,SK10 1JE

Number:11949831
Status:ACTIVE
Category:Private Limited Company

FORTUNABRAVA LIMITED

BROAD HOUSE, 8 REGAN WAY,CHILWELL,NG9 6RZ

Number:11505866
Status:ACTIVE
Category:Private Limited Company

FUSING CREATIVITY LIMITED

22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:08051185
Status:ACTIVE
Category:Private Limited Company

R.GREEN & SON LTD

EAST VIEW, LONGHORSLEY,NORTHUMBERLAND,NE65 8UL

Number:05080073
Status:ACTIVE
Category:Private Limited Company

TELCO STARS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11336922
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