- Company Overview for SUPERTRIMS LIMITED (04106058)
- Filing history for SUPERTRIMS LIMITED (04106058)
- People for SUPERTRIMS LIMITED (04106058)
- Insolvency for SUPERTRIMS LIMITED (04106058)
- More for SUPERTRIMS LIMITED (04106058)
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
|
|
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 |