Advanced company searchLink opens in new window

SPLASH ONLINE UK LIMITED

Company number 05951789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2014 AD01 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales on 8 April 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2014 600 Appointment of a voluntary liquidator
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 6
23 Apr 2013 TM01 Termination of appointment of Neil Wood as a director
22 Apr 2013 TM01 Termination of appointment of Neil Wood as a director
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Feb 2013 AD01 Registered office address changed from 9 Axis Court Mallards Way Swansea Vale Swansea West Glam SA7 0AJ on 18 February 2013
03 Dec 2012 AP01 Appointment of Mr Neil James Wood as a director
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Gregory Miles James on 1 March 2011
22 Mar 2011 CH03 Secretary's details changed for Mr Gregory Miles James on 1 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
04 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Sep 2009 225 Accounting reference date shortened from 31/10/2009 to 31/08/2009
26 May 2009 288b Appointment terminated director neil wood
26 May 2009 363a Return made up to 22/05/09; full list of members