- Company Overview for SUPERTRIMS (WASHINGTON) LTD. (07354265)
- Filing history for SUPERTRIMS (WASHINGTON) LTD. (07354265)
- People for SUPERTRIMS (WASHINGTON) LTD. (07354265)
- Insolvency for SUPERTRIMS (WASHINGTON) LTD. (07354265)
- More for SUPERTRIMS (WASHINGTON) LTD. (07354265)
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) |
---|---|---|---|
15 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
26 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2013 | AD01 | Registered office address changed from Unit 38a the Galleries Shopping Centre Washington Co Durham NE38 7SA on 12 June 2013 | |
12 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2013 | CH01 | Director's details changed for Mr John Lazenby Wardle on 6 February 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
05 Oct 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-10-05
|
|
05 Oct 2012 | CH01 | Director's details changed for Mr John Lazenby Wardle on 24 August 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of Denise Anne Wardle as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Denise Wardle as a director | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
02 Nov 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr John Wardle on 5 October 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from Unit 38 the Galleries Shopping Centre Washington Co Durham NE38 7SA on 3 December 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 747 Welbeck Road Newcastle upon Tyne Tyne and Wear NE6 4JN United Kingdom on 24 November 2010 | |
24 Aug 2010 | NEWINC | Incorporation |