Advanced company searchLink opens in new window

SMART SPONGE PRODUCTS LIMITED

Company number 06857781

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)
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
10 Jun 2013 4.20 Statement of affairs with form 4.19
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 30 April 2013
15 Mar 2013 AA01 Change of accounting reference date
10 Jan 2013 AP01 Appointment of Mr Jeremy Paul Burden as a director on 29 November 2012
17 Dec 2012 AP01 Appointment of Mr John Arthur Lewis as a director on 29 November 2012
07 Dec 2012 TM01 Termination of appointment of Graham Robert Martin-Loat as a director on 29 November 2012
30 Nov 2012 TM01 Termination of appointment of David Michael Haines as a director on 19 November 2012
17 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
15 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
06 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010
13 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
29 Jul 2009 288a Director appointed graham martin-loat
08 Jul 2009 225 Accounting reference date extended from 31/03/2010 to 30/06/2010
29 Jun 2009 288a Secretary appointed john arthur lewis
29 Jun 2009 288a Director appointed david michael haines
31 Mar 2009 288b Appointment terminated secretary hcs secretarial LIMITED
31 Mar 2009 288b Appointment terminated director aderyn hurworth
25 Mar 2009 NEWINC Incorporation