- Company Overview for SUPER FAT LACES LTD (07054856)
- Filing history for SUPER FAT LACES LTD (07054856)
- People for SUPER FAT LACES LTD (07054856)
- Charges for SUPER FAT LACES LTD (07054856)
- Insolvency for SUPER FAT LACES LTD (07054856)
- More for SUPER FAT LACES LTD (07054856)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | AD01 | Registered office address changed from Unit 6 Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW England on 10 February 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 13 January 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
03 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AD01 | Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 12 April 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP England on 13 August 2010 | |
23 Oct 2009 | NEWINC |
Incorporation
|