- Company Overview for SUPER TRAMP LIMITED (04523371)
- Filing history for SUPER TRAMP LIMITED (04523371)
- People for SUPER TRAMP LIMITED (04523371)
- Charges for SUPER TRAMP LIMITED (04523371)
- Insolvency for SUPER TRAMP LIMITED (04523371)
- More for SUPER TRAMP LIMITED (04523371)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 May 2014 | 2.24B | Administrator's progress report to 26 March 2014 | |
30 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
09 Dec 2013 | F2.18 | Notice of deemed approval of proposals | |
25 Nov 2013 | 2.17B | Statement of administrator's proposal | |
09 Oct 2013 | AD01 | Registered office address changed from Super Tramp South View Estate Willand Cullompton Devon EX15 2QW on 9 October 2013 | |
07 Oct 2013 | 2.12B | Appointment of an administrator | |
11 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
15 Jul 2013 | MR01 | Registration of charge 045233710008 | |
08 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
08 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
03 May 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
19 May 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Christopher Hugh Prentis on 2 September 2010 | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |