- Company Overview for SUPER SUBS (SHAFTESBURY) LIMITED (08470183)
- Filing history for SUPER SUBS (SHAFTESBURY) LIMITED (08470183)
- People for SUPER SUBS (SHAFTESBURY) LIMITED (08470183)
- Insolvency for SUPER SUBS (SHAFTESBURY) LIMITED (08470183)
- More for SUPER SUBS (SHAFTESBURY) LIMITED (08470183)
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) |
---|---|---|---|
30 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
31 Jul 2021 | AD01 | Registered office address changed from 13 the Limes Motcombe Dorset SP7 9QL to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 31 July 2021 | |
31 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | LIQ01 | Declaration of solvency | |
21 May 2021 | TM01 | Termination of appointment of Nicholas Francis Markham as a director on 21 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Bodo Linnhoff as a director on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Darren Mark Charlesworth as a director on 26 September 2014 |