Having been setup in 2001, Specialist Spraying Services Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Cave, Brian, Cave, Hilary, Land, Andrew Robert for this organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVE, Brian | 26 October 2001 | - | 1 |
CAVE, Hilary | 26 October 2001 | 02 November 2011 | 1 |
LAND, Andrew Robert | 01 November 2007 | 01 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 September 2016 | |
DS01 - Striking off application by a company | 08 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AA01 - Change of accounting reference date | 27 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AA01 - Change of accounting reference date | 23 July 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AA01 - Change of accounting reference date | 22 July 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA01 - Change of accounting reference date | 18 October 2013 | |
AA01 - Change of accounting reference date | 23 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
TM02 - Termination of appointment of secretary | 06 November 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 31 July 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 25 October 2007 | |
363a - Annual Return | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 14 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 05 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 16 April 2003 | |
363s - Annual Return | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
NEWINC - New incorporation documents | 25 October 2001 |