- Company Overview for SUPRAFILT FABRICATIONS LIMITED (04312633)
- Filing history for SUPRAFILT FABRICATIONS LIMITED (04312633)
- People for SUPRAFILT FABRICATIONS LIMITED (04312633)
- Charges for SUPRAFILT FABRICATIONS LIMITED (04312633)
- More for SUPRAFILT FABRICATIONS LIMITED (04312633)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
21 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Mandy Joy Fielden on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Sagar Holme Mill Burnley Road East Rossendale Lancashire BB4 9NT to Sagar Holme Mill Burnley Road East Rossendale Lancashire England and Wales BB4 9NT on 29 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Unit 2 Albion Road Industrial Estate Rochdale Lancashire OL11 4JB to Sagar Holme Mill Burnley Road East Rossendale Lancashire BB4 9NT on 25 February 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders |