SPARKLESTREET HQ LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-04-28 |
23/05/2323 May 2023 | Liquidators' statement of receipts and payments to 2023-04-28 |
06/05/226 May 2022 | Appointment of a voluntary liquidator |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Statement of affairs |
29/04/2229 April 2022 | Registered office address changed from Avery Building Hanover Street Manchester M4 4BB England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-04-29 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | APPOINTMENT TERMINATED, SECRETARY KARENZA MCCLARNAN |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM AVERY HOUSE 10 HANOVER STREET MANCHESTER M4 4BB ENGLAND |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 18 SPARKLE STREET MANCHESTER M1 2NA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 26/03/2018 TO 25/03/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 01/10/2016 |
01/02/171 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KARENZA VICTORIA MCCLARNAN / 01/10/2016 |
23/12/1623 December 2016 | PREVSHO FROM 27/03/2016 TO 26/03/2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
24/12/1524 December 2015 | PREVSHO FROM 28/03/2015 TO 27/03/2015 |
16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KARENZA VICTORIA MCCLARNAN / 12/12/2014 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 06/04/2015 |
16/04/1516 April 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | PREVSHO FROM 29/03/2014 TO 28/03/2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 13/12/2013 |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY JANETTE GREGORY |
23/12/1323 December 2013 | SECRETARY APPOINTED MRS KARENZA VICTORIA MCCLARNAN |
23/12/1323 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
19/12/1319 December 2013 | PREVSHO FROM 30/03/2013 TO 29/03/2013 |
10/08/1310 August 2013 | DISS40 (DISS40(SOAD)) |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1318 June 2013 | FIRST GAZETTE |
11/01/1311 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
21/12/1221 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1231 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/04/1210 April 2012 | FIRST GAZETTE |
04/01/124 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE GREGORY / 12/12/2010 |
02/03/112 March 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCCLARNAN / 01/10/2009 |
06/05/106 May 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
27/04/1027 April 2010 | FIRST GAZETTE |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O FERGUS & FERGUS, 24 OSWALD ROAD, CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9LP |
08/04/098 April 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | NEW DIRECTOR APPOINTED |
17/12/0417 December 2004 | NEW SECRETARY APPOINTED |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/0413 December 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company