Advanced company searchLink opens in new window

SUPER SUBS (SHAFTESBURY) LIMITED

Company number 08470183

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-07-16
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
  • GBP 160,000
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
  • GBP 35,000
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