Advanced company searchLink opens in new window

SUPERTRIMS LIMITED

Company number 04106058

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 10 June 2021
05 May 2021 AD01 Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021
28 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 June 2020
20 Jan 2020 AD01 Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 June 2018
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 10 June 2017
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2015
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
21 Jan 2016 AD01 Registered office address changed from Kiosk 3 Cheviot House Manor Walks Shopping Centre Cramlington Northumberland NE23 6RT England to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 21 January 2016
07 Aug 2014 600 Appointment of a voluntary liquidator
11 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2013 2.23B Result of meeting of creditors
27 Jun 2013 2.12B Appointment of an administrator
06 Feb 2013 CH01 Director's details changed for Mr John Lazenby Wardle on 6 February 2013
21 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2,000
06 Nov 2012 AD01 Registered office address changed from Kiosk 3 Cheviot House Manor Walks Shopping Centre Cramlington Northumberland NE23 6SD on 6 November 2012
05 Nov 2012 CH01 Director's details changed for Mr John Lazenby Wardle on 15 October 2012
28 Aug 2012 TM01 Termination of appointment of Denise Wardle as a director
28 Aug 2012 TM02 Termination of appointment of Denise Wardle as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
05 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders