Advanced company searchLink opens in new window

SUPERETRADER LIMITED

Company number 04879035

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2011 4.20 Statement of affairs with form 4.19
10 Oct 2011 600 Appointment of a voluntary liquidator
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
15 Sep 2011 AD01 Registered office address changed from , Unit 4 Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ on 15 September 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 3
19 Oct 2010 AP01 Appointment of Mrs Rosemary Claire Mccarthy as a director
09 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
25 Jun 2010 TM01 Termination of appointment of Stephen Hall as a director
04 May 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares / company business 19/04/2010
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 3
19 Apr 2010 AD01 Registered office address changed from , Unit 11a Woodfied House Woodfield Road, Broadheath, Altrincham, Cheshire, WA14 4ED on 19 April 2010
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2
19 Apr 2010 TM02 Termination of appointment of Rosemary Mccarthy as a secretary
19 Apr 2010 AP01 Appointment of Mr Stephen Hall as a director
14 Jul 2009 CERTNM Company name changed corporate it direct LIMITED\certificate issued on 16/07/09
03 Jul 2009 363a Return made up to 27/05/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from, grove house 780 wilmslow road, didsbury, manchester, lancashire, M20 2DR
06 Nov 2008 287 Registered office changed on 06/11/2008 from, 23 stamford street, altrincham, cheshire, WA14 1EX
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007