Advanced company searchLink opens in new window

SPRAYTECS TECHNOLOGIES LTD

Company number 08767770

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 CVA4 Notice of completion of voluntary arrangement
14 Jul 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2019
01 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
19 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2017
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
04 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 5 August 2016
23 Jun 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Jun 2016 AD01 Registered office address changed from 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY to Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 20 June 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
13 Aug 2015 AA Micro company accounts made up to 31 December 2014
15 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
31 Oct 2014 AD01 Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 31 October 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000