-
THE SPRAYSHOP (SOUTHERN) LIMITED - KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 08322636
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- KAY JOHNSON GEE CORPORATE RECOVERY SERVICE
- 1 City Road East
- Manchester
- M15 4PN KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- GREGG, Paul Michael Colin
- GREGG, Samantha Bridget
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-07
- Dissolved on
- 2020-07-16
- SIC/NACE
- 43341
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
THE SPRAYSHOP (SOUTHERN) LIMITED Company Description
- THE SPRAYSHOP (SOUTHERN) LIMITED is a ltd registered in United Kingdom with the Company reg no 08322636. Its current trading status is "closed". It was registered 2012-12-07. It has declared SIC or NACE codes as "43341". It has 2 directors It can be contacted at Kay Johnson Gee Corporate Recovery Service .
Get THE SPRAYSHOP (SOUTHERN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Sprayshop (Southern) Limited - KAY JOHNSON GEE CORPORATE RECOVERY SERVICE, 1 City Road East, Manchester, M15 4PN, United Kingdom
Did you know? kompany provides original and official company documents for THE SPRAYSHOP (SOUTHERN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-16) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-21) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-04) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-28) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2016-04-15) - 600
-
liquidation-court-order-miscellaneous (2016-04-15) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-04-15) - 4.40
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-30) - 4.68
-
liquidation-voluntary-cease-to-act-as-liquidator (2015-07-13) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2015-07-13) - 600
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-08-21) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-08-21) - 600
-
resolution (2014-08-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
legacy (2013-02-19) - MG01
-
appoint-person-director-company-with-name (2013-02-13) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-07) - NEWINC