SUPREME-O-CONSTRUCTION SERVICES LTD

03936252
2 LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

Documents

Documents
Date Category Description Pages
04 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Jan 2022 officers Termination of appointment of director (Mark Anthony Farrugia) 1 Buy now
22 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 officers Termination of appointment of director (Patience Muyapekwa Lubinda) 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Mark Farrugia) 2 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Mark Sangster) 1 Buy now
24 Jan 2018 resolution Resolution 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2018 officers Appointment of director (Mr Mark Sangster) 2 Buy now
21 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
10 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
28 Sep 2015 officers Change of particulars for director (Patience Muyapekwa Lubinda) 2 Buy now
25 Sep 2015 officers Appointment of director (Patience Muyapekwa Lubinda) 2 Buy now
25 Sep 2015 officers Termination of appointment of director (Ian Crichton Dingwall) 1 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 8 Buy now
18 Mar 2014 annual-return Annual Return 14 Buy now
03 Feb 2014 accounts Annual Accounts 8 Buy now
25 Mar 2013 annual-return Annual Return 14 Buy now
21 Feb 2013 accounts Annual Accounts 11 Buy now
13 Jul 2012 resolution Resolution 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2012 accounts Annual Accounts 9 Buy now
17 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2012 annual-return Annual Return 14 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Nov 2011 officers Termination of appointment of director (Ayubu Tesha) 2 Buy now
17 Nov 2011 officers Appointment of director (Ian Dingwall) 3 Buy now
27 Sep 2011 officers Appointment of director (Ayubu Tesha) 3 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Kelly Dingwall) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Ian Dingwall) 2 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Appointment of secretary (Kelly Dingwall) 2 Buy now
05 Mar 2010 officers Appointment of director (Ian Dingwall) 2 Buy now
14 Jan 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
08 Apr 2009 officers Appointment terminated director ian dingwall 1 Buy now
16 Mar 2009 officers Appointment terminated secretary andrew curran 1 Buy now
19 Feb 2009 accounts Annual Accounts 6 Buy now
25 Jul 2008 annual-return Return made up to 28/02/08; full list of members 6 Buy now
22 Aug 2007 accounts Annual Accounts 7 Buy now
24 Mar 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
08 Mar 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
17 Mar 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
24 Jan 2005 accounts Annual Accounts 5 Buy now
21 Jun 2004 accounts Annual Accounts 5 Buy now
10 Jun 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
23 May 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
23 Mar 2003 accounts Annual Accounts 5 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 65 butts green road hornchurch essex RM11 2JS 1 Buy now
09 May 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 5 Buy now
27 Mar 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
15 Mar 2000 officers Secretary resigned 1 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
29 Feb 2000 incorporation Incorporation Company 17 Buy now