About

Registered Number: 04984639
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2019 (5 years and 1 month ago)
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Spray Tech Refinishing Ltd was registered on 04 December 2003. We don't currently know the number of employees at the organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEENE, Kate 04 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2019
LIQ13 - N/A 14 December 2018
LIQ03 - N/A 19 June 2018
AD01 - Change of registered office address 27 April 2017
RESOLUTIONS - N/A 20 April 2017
4.70 - N/A 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 September 2016
CH03 - Change of particulars for secretary 14 September 2016
CH01 - Change of particulars for director 13 September 2016
AD01 - Change of registered office address 13 September 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 08 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2013
SH08 - Notice of name or other designation of class of shares 08 February 2013
CC04 - Statement of companies objects 08 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 14 December 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.