About

Registered Number: 04869193
Date of Incorporation: 18/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

Sprayline Ltd was registered on 18 August 2003 and has its registered office in Bath, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLMOTT, Clive 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ORPHEUS CORPORATION LIMITED 23 February 2009 25 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 19 August 2020
AA - Annual Accounts 08 June 2020
AA01 - Change of accounting reference date 04 June 2020
CS01 - N/A 19 August 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 03 December 2003
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.