- 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) |
---|---|---|---|
30 Mar 2017 | TM02 | Termination of appointment of Stephen Gunn as a secretary on 20 March 2017 | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mister David Jeffrey Burns on 11 January 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Stephen Gunn on 11 January 2016 | |
29 Sep 2016 | CH03 | Secretary's details changed for Mr Stephen Gunn on 11 January 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | MR01 | Registration of charge 027087370010, created on 10 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
22 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
22 Aug 2016 | TM01 | Termination of appointment of Lance Michael Blackmore as a director on 11 January 2016 | |
17 Aug 2016 | MR01 | Registration of charge 027087370009, created on 10 August 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from C/O Lance M. Blackmore Superwinch Union Mine Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NS to Woodwater House Pynes Hill Exeter EX2 5WR on 26 July 2016 | |
26 Jul 2016 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 8 July 2016 | |
21 Oct 2015 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
24 Sep 2015 | AUD | Auditor's resignation | |
21 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AP01 | Appointment of Mr Stephen Gunn as a director on 4 August 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Michael Harrison as a director on 4 August 2015 | |
15 Sep 2015 | AP03 | Appointment of Mr Stephen Gunn as a secretary on 4 August 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Michael Harrison as a secretary on 4 August 2015 | |
20 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mister David Jeffrey Burns as a director on 24 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Edward Cunningham as a director on 24 March 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
14 Aug 2014 | CH03 | Secretary's details changed for Mr Michael Harrison on 4 December 2013 |