Advanced company searchLink opens in new window

SUPERSAVER UK HOLDINGS LIMITED

Company number 11662630

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 PSC04 Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 23 July 2024
23 Jul 2024 AD01 Registered office address changed from 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD England to 23a High Street Weaverham Northwich CW8 3HA on 23 July 2024
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2023 DS01 Application to strike the company off the register
30 Sep 2022 AD01 Registered office address changed from Suite 9 Cromwell Business Centre High Street Chapel-En-Le-Frith High Peak SK23 0HD England to 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD on 30 September 2022
23 Sep 2022 PSC07 Cessation of Matthew John William Wing as a person with significant control on 1 September 2022
23 Sep 2022 TM01 Termination of appointment of Matthew John William Wing as a director on 1 September 2022
05 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 April 2022
23 May 2022 PSC01 Notification of Matthew John William Wing as a person with significant control on 1 May 2022
23 May 2022 PSC04 Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 1 May 2022
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2021
20 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/05/22
25 Feb 2022 AD01 Registered office address changed from Life Church Runcorn Road Barnton Northwich CW8 4HD England to Suite 9 Cromwell Business Centre High Street Chapel-En-Le-Frith High Peak SK23 0HD on 25 February 2022
24 Nov 2021 AP01 Appointment of Mr Matthew John William Wing as a director on 24 November 2021
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 19/05/22
26 Nov 2020 PSC04 Change of details for Mr Jason Thomas John Armstrong as a person with significant control on 25 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Jason Thomas John Armstrong on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from 125 East Avenue Rudheath Northwich CW9 7JH England to Life Church Runcorn Road Barnton Northwich CW8 4HD on 25 November 2020
29 Jul 2020 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 125 East Avenue Rudheath Northwich CW9 7JH on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Ian Traynor as a director on 29 July 2020