SPLASHBACKS DESIGNED 4U LIMITED
Company Documents
Date | Description |
---|---|
12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
12/08/2312 August 2023 | Return of final meeting in a creditors' voluntary winding up |
14/02/2314 February 2023 | Liquidators' statement of receipts and payments to 2023-01-30 |
23/02/2223 February 2022 | Statement of affairs |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Appointment of a voluntary liquidator |
23/02/2223 February 2022 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Premier House Bradford Road Cleckheaton BD19 3TT on 2022-02-23 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
19/11/1919 November 2019 | DISS40 (DISS40(SOAD)) |
18/11/1918 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/10/191 October 2019 | FIRST GAZETTE |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
17/03/1617 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FIRTH |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON THOMPSON |
16/03/1616 March 2016 | DIRECTOR APPOINTED MR STUART CRAIG THOMPSON |
16/03/1616 March 2016 | DIRECTOR APPOINTED MRS SHARON THOMPSON |
23/11/1523 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/06/153 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
17/06/1417 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
05/06/135 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
06/11/126 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/11/113 November 2011 | DIRECTOR APPOINTED MRS SHARON THOMPSON |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JESSICA THOMPSON |
03/11/113 November 2011 | DIRECTOR APPOINTED MRS NICOLA JANE FIRTH |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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