Advanced company searchLink opens in new window

SPARKLE DIRECT LIMITED

Company number 04845292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
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
  • GBP 400
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
  • GBP 400
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 400
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
  • GBP 400
19 Aug 2013 CH01 Director's details changed for Jayne Elizabeth Benbow on 18 August 2013