- Company Overview for SUPREME SERVICES (WOLVERHAMPTON) LIMITED (05678419)
- Filing history for SUPREME SERVICES (WOLVERHAMPTON) LIMITED (05678419)
- People for SUPREME SERVICES (WOLVERHAMPTON) LIMITED (05678419)
- Charges for SUPREME SERVICES (WOLVERHAMPTON) LIMITED (05678419)
- More for SUPREME SERVICES (WOLVERHAMPTON) LIMITED (05678419)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
25 Mar 2011 | TM02 | Termination of appointment of Gcn Accounting Services Limited as a secretary | |
25 Mar 2011 | AD01 | Registered office address changed from Dominque House Church Road Dudley West Midlands DY2 0LY England on 25 March 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AD01 | Registered office address changed from Dominique House, 1, Church Road Netherton Dudley West Midlands DY2 0LY on 15 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Shera Punjab Singh on 1 October 2009 | |
10 Feb 2010 | CH04 | Secretary's details changed for Gcn Accounting Services Limited on 2 October 2009 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Apr 2008 | 88(2) | Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 | |
23 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
01 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 May 2007 | AA | Accounts made up to 31 December 2006 | |
31 May 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
25 May 2007 | 288b | Director resigned | |
03 May 2007 | MA | Memorandum and Articles of Association | |
30 Apr 2007 | CERTNM | Company name changed supreme cleaning LIMITED\certificate issued on 30/04/07 | |
02 Apr 2007 | 363s | Return made up to 17/01/07; full list of members |