Advanced company searchLink opens in new window

SUFFOLK & ESSEX SUPPLIES LIMITED

Company number 01150776

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
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
  • GBP 41,462
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
  • GBP 41,462
17 Jul 2014 CH03 Secretary's details changed for Mrs Susan Mary Noakes on 14 April 2014