Advanced company searchLink opens in new window

SUPERB CRAFTS LIMITED

Company number 04453973

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
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
  • GBP 100
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
  • GBP 100
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