- Company Overview for SMART SPONGE PRODUCTS LIMITED (06857781)
- Filing history for SMART SPONGE PRODUCTS LIMITED (06857781)
- People for SMART SPONGE PRODUCTS LIMITED (06857781)
- Insolvency for SMART SPONGE PRODUCTS LIMITED (06857781)
- More for SMART SPONGE PRODUCTS LIMITED (06857781)
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
|
|
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
|
|
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 |