Advanced company searchLink opens in new window

SUITFLOW LIMITED

Company number 02499278

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2018 AD01 Registered office address changed from 3 Dromintee Road Dromintee Road, Hilltop Industrial Estate Bardon Hill Coalville Leicestershire LE67 1TX to 45 Church Street Birmingham B3 2RT on 26 October 2018
26 Oct 2018 AD02 Register inspection address has been changed to 3 Dromintee Road Hilltop Industrial Estate Bardon Coalville LE67 1LA
23 Oct 2018 600 Appointment of a voluntary liquidator
23 Oct 2018 LIQ01 Declaration of solvency
23 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-05
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 Dec 2017 MR04 Satisfaction of charge 4 in full
22 Dec 2017 MR04 Satisfaction of charge 3 in full
02 Dec 2017 MR04 Satisfaction of charge 6 in full
02 Dec 2017 MR04 Satisfaction of charge 1 in full
21 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,945,000
27 Nov 2015 AP01 Appointment of Mr Wojciech Piotr Skoczylas as a director on 17 November 2015
27 Nov 2015 TM01 Termination of appointment of Colin Stuart Mckay as a director on 17 November 2015
17 Sep 2015 AP01 Appointment of Mr Colin Stuart Mckay as a director on 15 September 2015
16 Sep 2015 TM01 Termination of appointment of John Alistair Keaney as a director on 16 September 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,945,000
12 Jan 2015 AP01 Appointment of Mr John Alistair Keaney as a director
12 Jan 2015 TM01 Termination of appointment of Janusz Ryszard Burdzy as a director on 31 December 2014