SPRAYWALL FINISHING LTD
Status | LIQUIDATION |
Company No. | 10451192 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPRAYWALL FINISHING LTD is an liquidation private limited company with number 10451192. It was incorporated 7 years, 8 months, 6 days ago, on 28 October 2016. The company address is Trusolv Ltd, Grove House Trusolv Ltd, Grove House, Ocean Village, SO14 3TJ, Southampton.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2024
Action Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-20
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-25
Old address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
New address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2023
Action Date: 20 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2022
Action Date: 20 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-20
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
New address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2021
Action Date: 20 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-20
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
Old address: Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU United Kingdom
New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Liquidation voluntary statement of affairs
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 31 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Mr Luke Christopher Kill
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-27
Psc name: Mr Luke Christopher Kill
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-20
Officer name: Mr Luke Christopher Kill
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-20
Psc name: Mr Luke Christopher Kill
Documents
Some Companies
ALMA CARDZIC LIGHTING DESIGN LIMITED
535C LORDSHIP LANE,LONDON,SE22 8LA
Number: | 07969111 |
Status: | ACTIVE |
Category: | Private Limited Company |
59, UNION STREET,BEDFORDSHIRE,LU6 1EX
Number: | 06126670 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN SHOWROOMS,ACCRINGTON,BB5 6DR
Number: | 00277337 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RADCLIFFE PARK ROAD,SALFORD,M6 7WP
Number: | 06774009 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11888947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 00910149 |
Status: | ACTIVE |
Category: | Private Limited Company |