- Company Overview for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
- Filing history for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
- People for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
- Charges for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
- Insolvency for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
- More for SUFFOLK & ESSEX SUPPLIES LIMITED (01150776)
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) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
22 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
19 Oct 2017 | CVA4 |
Notice of completion of voluntary arrangement
|
|
22 Sep 2017 | AD01 | Registered office address changed from 11 Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 September 2017 | |
19 Sep 2017 | LIQ02 | Statement of affairs | |
19 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2017 | MR04 | Satisfaction of charge 011507760003 in full | |
10 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Christopher James Moore as a director on 19 May 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Apr 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2016 | TM01 | Termination of appointment of Nigel Ralph Lee as a director on 15 December 2015 | |
02 Jan 2016 | TM02 | Termination of appointment of Susan Mary Noakes as a secretary on 15 December 2015 | |
07 Oct 2015 | MR01 | Registration of charge 011507760003, created on 29 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | MR01 | Registration of charge 011507760002, created on 15 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH03 | Secretary's details changed for Mrs Susan Mary Noakes on 14 April 2014 |