- Company Overview for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
- Filing history for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
- People for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
- Charges for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
- Insolvency for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
- More for SUPYK PLASTERING SYSTEMS LIMITED (02476282)
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) |
---|---|---|---|
12 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of John Mcgarvey as a director | |
14 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
20 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2012 | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2011 | 2.24B | Administrator's progress report to 6 December 2011 | |
06 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
06 Jul 2011 | 2.24B | Administrator's progress report to 7 June 2011 | |
17 Feb 2011 | 2.23B | Result of meeting of creditors | |
01 Feb 2011 | 2.17B | Statement of administrator's proposal | |
12 Jan 2011 | AD01 | Registered office address changed from House Martyn 1 Hollin Lane Styal Wilmslow Cheshire SK9 4JH on 12 January 2011 | |
16 Dec 2010 | 2.12B | Appointment of an administrator | |
19 Oct 2010 | TM01 | Termination of appointment of Brian Shipston as a director | |
08 Jun 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
08 Jun 2010 | TM01 | Termination of appointment of Anthony Walker as a director | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2010 | AA | Full accounts made up to 31 May 2009 | |
31 Mar 2009 | AA | Accounts for a medium company made up to 31 May 2008 | |
05 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
05 Mar 2009 | 288c | Director's change of particulars / john mcgarvey / 05/03/2009 |