Advanced company searchLink opens in new window

SUPAJET TRIMS LIMITED

Company number 07769442

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)
20 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2018 LIQ02 Statement of affairs
26 Jul 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
28 Jun 2018 AD01 Registered office address changed from Unit 36 Thursby Road, Croft Business Park Bromborough Wirral CH62 3PW United Kingdom to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 28 June 2018
25 May 2018 MR04 Satisfaction of charge 1 in full
11 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Mar 2017 AD01 Registered office address changed from 6 Land Lane Wilmslow Cheshire SK9 1DG to Unit 36 Thursby Road, Croft Business Park Bromborough Wirral CH62 3PW on 30 March 2017
27 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
19 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted