- Company Overview for SUPERWINCH LIMITED (02708737)
- Filing history for SUPERWINCH LIMITED (02708737)
- People for SUPERWINCH LIMITED (02708737)
- Charges for SUPERWINCH LIMITED (02708737)
- Insolvency for SUPERWINCH LIMITED (02708737)
- Registers for SUPERWINCH LIMITED (02708737)
- More for SUPERWINCH LIMITED (02708737)
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) |
---|---|---|---|
04 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2021 | AM23 | Notice of move from Administration to Dissolution | |
04 Mar 2021 | AM10 | Administrator's progress report | |
21 Sep 2020 | AM10 | Administrator's progress report | |
19 Mar 2020 | AM10 | Administrator's progress report | |
18 Feb 2020 | AM19 | Notice of extension of period of Administration | |
24 Sep 2019 | AM10 | Administrator's progress report | |
19 Jun 2019 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 18 June 2019 | |
10 May 2019 | AM06 | Notice of deemed approval of proposals | |
29 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
29 Apr 2019 | AM03 | Statement of administrator's proposal | |
07 Mar 2019 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 March 2019 | |
06 Mar 2019 | AM01 | Appointment of an administrator | |
27 Feb 2019 | TM01 | Termination of appointment of Pascal Anthony Gerard as a director on 18 February 2019 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
28 Aug 2018 | TM01 | Termination of appointment of Payton Eugene Wayne as a director on 8 January 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of David Jeffrey Burns as a director on 5 December 2017 | |
28 Aug 2018 | AP01 | Appointment of Pascal Anthony Gerard as a director on 8 January 2018 | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
30 Mar 2017 | AP01 | Appointment of Payton Eugene Wayne as a director on 20 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Stephen Gunn as a director on 20 March 2017 |