- Company Overview for SPARKLE DIRECT LIMITED (04845292)
- Filing history for SPARKLE DIRECT LIMITED (04845292)
- People for SPARKLE DIRECT LIMITED (04845292)
- Charges for SPARKLE DIRECT LIMITED (04845292)
- Insolvency for SPARKLE DIRECT LIMITED (04845292)
- More for SPARKLE DIRECT LIMITED (04845292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
25 Jul 2016 | AD01 | Registered office address changed from Former Clearwood Building, Stanley Way Cardrew Industrial Estate Cardrew Way Redruth Cornwall TR15 1SS to Balliol House Southernhay Gardens Exeter EX1 1NP on 25 July 2016 | |
18 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AP01 | Appointment of Mr Trevor Edward Howard as a director on 1 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Claire Louise Culm as a director on 1 April 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from Units 1&2 Tresprison Business Pk Helston Cornwall TR13 0QD to Former Clearwood Building, Stanley Way Cardrew Industrial Estate Cardrew Way Redruth Cornwall TR15 1SS on 17 November 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Jayne Elizabeth Benbow as a director on 4 September 2015 | |
21 Jul 2015 | MR01 | Registration of charge 048452920001, created on 20 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 May 2015 | TM01 | Termination of appointment of Hannah Tapping as a director on 31 March 2015 | |
18 May 2015 | TM02 | Termination of appointment of Jayne Elizabeth Benbow as a secretary on 31 March 2015 | |
18 May 2015 | AP01 | Appointment of Mrs Claire Louise Culm as a director on 1 April 2015 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | CH01 | Director's details changed for Jayne Elizabeth Benbow on 18 August 2013 |