- Company Overview for SUPERSEEDS PROMOTIONS LIMITED (03571945)
- Filing history for SUPERSEEDS PROMOTIONS LIMITED (03571945)
- People for SUPERSEEDS PROMOTIONS LIMITED (03571945)
- Charges for SUPERSEEDS PROMOTIONS LIMITED (03571945)
- Insolvency for SUPERSEEDS PROMOTIONS LIMITED (03571945)
- More for SUPERSEEDS PROMOTIONS LIMITED (03571945)
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) |
---|---|---|---|
03 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2010 | |
18 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
21 May 2009 | 288b | Appointment Terminated Director neil henry | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from the old chapel 33 church street coggeshall essex CO6 1TX | |
07 May 2009 | 288b | Appointment Terminated Secretary david whitehead | |
28 Apr 2009 | 288b | Appointment Terminated Director david whitehead | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 36 priors way coggeshall essex CO6 1TW | |
31 Oct 2008 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
29 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Aug 2008 | 363a | Return made up to 28/05/08; full list of members | |
02 Apr 2008 | 288a | Director appointed ben freedman | |
02 Apr 2008 | 288a | Director appointed neil henry | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Sep 2007 | 363a | Return made up to 28/05/07; full list of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
06 Jun 2006 | 363a | Return made up to 28/05/06; full list of members | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 May 2005 |