- Company Overview for SUPERB CRAFTS LIMITED (04453973)
- Filing history for SUPERB CRAFTS LIMITED (04453973)
- People for SUPERB CRAFTS LIMITED (04453973)
- Charges for SUPERB CRAFTS LIMITED (04453973)
- Insolvency for SUPERB CRAFTS LIMITED (04453973)
- More for SUPERB CRAFTS LIMITED (04453973)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Brunel House Forde Close Newton Abbot Devon TQ12 4PU to 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016 | |
05 Jan 2016 | 4.70 | Declaration of solvency | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
22 Feb 2015 | AP01 | Appointment of James Ogle as a director on 16 January 2015 | |
22 Feb 2015 | AP01 | Appointment of Bridget Joliffe as a director on 16 January 2015 | |
22 Feb 2015 | AP01 | Appointment of Mr James Anthony Charles Woollam as a director on 16 January 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from Unit 8a Chalford Industrial Estate Chalford Stroud Gloucestershire GL6 8NT to Brunel House Forde Close Newton Abbot Devon TQ12 4PU on 22 February 2015 | |
21 Feb 2015 | TM02 | Termination of appointment of Jacqueline Hall as a secretary on 16 January 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Daniel John Hall as a director on 16 January 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |