Advanced company searchLink opens in new window

SUPERGREEN INSTALLATIONS LTD

Company number 10327738

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
10 Jul 2018 PSC04 Change of details for Mr Kevin John Wright as a person with significant control on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Kevin John Wright on 10 July 2018
06 Jun 2018 PSC01 Notification of Garfield Howard Chatwin as a person with significant control on 5 June 2018
06 Jun 2018 PSC01 Notification of Stephen John Constance as a person with significant control on 5 June 2018
06 Jun 2018 PSC04 Change of details for Mr Kevin John Wright as a person with significant control on 5 June 2018
06 Jun 2018 AP01 Appointment of Mr Garfield Howard Chatwin as a director on 5 June 2018
06 Jun 2018 AP01 Appointment of Mr Stephen John Constance as a director on 5 June 2018
16 Apr 2018 PSC01 Notification of Kevin John Wright as a person with significant control on 8 June 2017
20 Feb 2018 TM01 Termination of appointment of Paul Ortiz as a director on 20 February 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
21 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
31 Jul 2017 CH01 Director's details changed for Mr Kevin John Wright on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Paul Ortiz on 31 July 2017
31 Jul 2017 CH03 Secretary's details changed for Kirsten Wright on 31 July 2017
28 Jul 2017 AD01 Registered office address changed from Unit 2 Tristram Centre Brown Lane West Leeds West Yorkshire LS12 6BF England to Letterpress House Forge Lane Horbury Wakefield WF4 5EH on 28 July 2017
17 Jul 2017 TM01 Termination of appointment of Clive Richard Brook as a director on 17 July 2017
17 Jul 2017 TM01 Termination of appointment of David Raynor as a director on 17 July 2017
03 Feb 2017 CH01 Director's details changed for Mr Kevin John Wright on 3 February 2017
12 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-12
  • GBP 100