Advanced company searchLink opens in new window

SUPERSAVE FOOD & WINE LIMITED

Company number 03015689

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)
20 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
28 Nov 2016 AD01 Registered office address changed from 284 Station Road Harrow Middlesex HA1 2EA to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 28 November 2016
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-31
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
26 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Taj Rafiq on 26 March 2010
02 Feb 2010 AD01 Registered office address changed from C/O Fs Dalal and Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 2 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009