Advanced company searchLink opens in new window

SUPERCARS EXETER LIMITED

Company number 02817479

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 3.6 Receiver's abstract of receipts and payments to 2 August 2010
11 Aug 2010 LQ02 Notice of ceasing to act as receiver or manager
17 Nov 2009 3.6 Receiver's abstract of receipts and payments to 3 November 2009
19 Jan 2009 3.10 Administrative Receiver's report
15 Dec 2008 405(1) Notice of appointment of receiver or manager
11 Nov 2008 288b Appointment terminated secretary iqbal grewal
10 Nov 2008 287 Registered office changed on 10/11/2008 from 13 station road finchley london N3 2SB
20 Aug 2008 363a Return made up to 13/05/08; full list of members
28 Dec 2007 AA Accounts made up to 31 December 2006
06 Jul 2007 363a Return made up to 13/05/07; full list of members
20 Jun 2007 288b Secretary resigned
01 May 2007 363a Return made up to 13/05/06; full list of members
13 Mar 2007 395 Particulars of mortgage/charge
27 Feb 2007 122 £ nc 7500000/2500000 20/12/06
27 Feb 2007 122 £ ic 2000100/400100 20/12/06 £ sr 1600000@1=1600000
27 Feb 2007 123 Nc inc already adjusted 20/12/06
27 Feb 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2007 395 Particulars of mortgage/charge
01 Nov 2006 AA Accounts made up to 31 December 2005
12 Oct 2006 288a New secretary appointed