- Company Overview for SUPERIOR TECHNOLOGIES EUROPE LTD (05130180)
- Filing history for SUPERIOR TECHNOLOGIES EUROPE LTD (05130180)
- People for SUPERIOR TECHNOLOGIES EUROPE LTD (05130180)
- Charges for SUPERIOR TECHNOLOGIES EUROPE LTD (05130180)
- More for SUPERIOR TECHNOLOGIES EUROPE LTD (05130180)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 October 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
11 May 2016 | AD01 | Registered office address changed from 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN to Units 1 & 2 Wednesfield Way Industrial Estate Well Lane Wolverhampton WV11 1XP on 11 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AP03 | Appointment of Mr Paul James Greaves as a secretary on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Johan Ivar Huneide Larsen as a director on 6 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Teresa Bond as a secretary on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Paul James Greaves as a director on 6 January 2015 | |
05 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | SH03 | Purchase of own shares. | |
23 Jul 2013 | CH01 | Director's details changed for Mr Peter Alan Bond on 17 July 2013 | |
23 Jul 2013 | AP03 | Appointment of Mrs Teresa Bond as a secretary | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
22 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 July 2013
|
|
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | TM01 | Termination of appointment of Sean Gavin as a director | |
21 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders |