- Company Overview for SUITFLOW LIMITED (02499278)
- Filing history for SUITFLOW LIMITED (02499278)
- People for SUITFLOW LIMITED (02499278)
- Charges for SUITFLOW LIMITED (02499278)
- Insolvency for SUITFLOW LIMITED (02499278)
- More for SUITFLOW LIMITED (02499278)
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
|
|
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
|
|
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
|
|
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 |