About

Registered Number: 02135616
Date of Incorporation: 29/05/1987 (36 years and 10 months ago)
Company Status: Active
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Westover, Glasllwch Lane, Newport, NP20 3PT

 

Founded in 1987, Spraywash Ltd has its registered office in Newport, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODINGTON, Nigel Anthony N/A - 1
Secretary Name Appointed Resigned Total Appointments
BODINGTON, Dianna Lee N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 12 January 2018
RT01 - Application for administrative restoration to the register 12 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 March 2010
AR01 - Annual Return 17 March 2010
DISS40 - Notice of striking-off action discontinued 02 September 2009
AA - Annual Accounts 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 29 April 2008
363s - Annual Return 29 April 2008
DISS40 - Notice of striking-off action discontinued 05 March 2008
AA - Annual Accounts 04 March 2008
GAZ1 - First notification of strike-off action in London Gazette 15 January 2008
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 09 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 27 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 03 December 1999
363s - Annual Return 05 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 04 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
287 - Change in situation or address of Registered Office 08 December 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 02 August 1994
363x - Annual Return 08 September 1993
AA - Annual Accounts 03 August 1993
288 - N/A 06 November 1992
288 - N/A 06 November 1992
363x - Annual Return 06 November 1992
AA - Annual Accounts 22 July 1992
288 - N/A 20 June 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 07 September 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1989
CERTNM - Change of name certificate 17 September 1987
RESOLUTIONS - N/A 14 September 1987
288 - N/A 14 September 1987
288 - N/A 14 September 1987
287 - Change in situation or address of Registered Office 14 September 1987
288 - N/A 14 September 1987
NEWINC - New incorporation documents 29 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.