SUPERIOR DESIGN SOLUTIONS LIMITED

06486717
63 GREEN MEADOWS WESTHOUGHTON BOLTON BL5 2BN

Documents

Documents
Date Category Description Pages
15 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jul 2020 accounts Annual Accounts 7 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 10 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 11 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 11 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Annual Accounts 10 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
20 Jul 2015 accounts Annual Accounts 10 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
22 Jul 2014 accounts Annual Accounts 10 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 10 Buy now
27 Feb 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Annual Accounts 9 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
30 Aug 2011 accounts Annual Accounts 9 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Michael Anthony Baldwin) 2 Buy now
15 Feb 2010 capital Return of Allotment of shares 2 Buy now
14 Nov 2009 accounts Annual Accounts 8 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2009 officers Director appointed mr michael anthony baldwin 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG 1 Buy now
10 Sep 2009 officers Appointment terminated director michael baldwin 1 Buy now
10 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
18 Jul 2008 officers Appointment terminated secretary jordan secretaries LIMITED 1 Buy now
25 Apr 2008 capital Ad 09/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
29 Jan 2008 accounts Accounting reference date extended from 31/01/09 to 31/03/09 1 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now