SPLASH ENGINEERING LIMITED

Alexander House Waters Edge Business Park Alexander House Waters Edge Business Park, Stoke-On-Trent, ST4 4DB
StatusDISSOLVED
Company No.07606298
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution23 Jan 2021
Years3 years, 5 months, 10 days

SUMMARY

SPLASH ENGINEERING LIMITED is an dissolved private limited company with number 07606298. It was incorporated 13 years, 2 months, 17 days ago, on 15 April 2011 and it was dissolved 3 years, 5 months, 10 days ago, on 23 January 2021. The company address is Alexander House Waters Edge Business Park Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2020

Action Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2019

Action Date: 22 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2018

Action Date: 22 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-22

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2017

Action Date: 22 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2017

Action Date: 22 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: The Old Barn Caverswall Park Caverswall Park Lane Stoke on Trent ST3 6HP

New address: C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jun 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: Unit 14a Queensway Industrial Estate Longport Stoke-on-Trent Staffordshire ST6 4DS

New address: The Old Barn Caverswall Park Caverswall Park Lane Stoke on Trent ST3 6HP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynne Joyce Cowan

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Street

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: Fountain House 13 Main Street Middleton Matlock Derbyshire DE4 4LQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Street

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Cowan

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Griffin

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Joyce Cowan

Documents

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED

120 ALDERSGATE STREET,LONDON,EC1A 4JQ

Number:06046052
Status:ACTIVE
Category:Private Limited Company

AWOC ACROSS CONTINENTS LTD

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:11683169
Status:ACTIVE
Category:Private Limited Company

DAVE SCOTT SERVICES LTD

2 THE RIDINGS,AMERSHAM,HP6 5LL

Number:10485328
Status:ACTIVE
Category:Private Limited Company

EMMET BUILDING SERVICES LIMITED

LINGWOOD HOUSE,STANFORD LE HOPE,SS17 0EX

Number:04090933
Status:ACTIVE
Category:Private Limited Company

MJD (PLANT HIRE) LTD

THE HOLLIES HILLCREST AVENUE,STOKE-ON-TRENT,ST10 2BJ

Number:09796748
Status:ACTIVE
Category:Private Limited Company

SHERLEY ESTATE MANAGEMENT COMPANY LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09022043
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