Advanced company searchLink opens in new window

SUPERBOWL LTD

Company number 04114163

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10 May 2013
15 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 12 December 2012
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
20 Mar 2012 TM01 Termination of appointment of Darren Eaton as a director on 1 January 2012
27 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Dec 2010 AD01 Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 13 December 2010
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Jun 2009 363a Return made up to 30/06/09; full list of members
29 Jan 2009 AA Accounts made up to 30 June 2008
09 Jul 2008 363a Return made up to 30/06/08; full list of members
07 Apr 2008 AA Accounts made up to 30 June 2007
10 Jul 2007 288c Director's particulars changed
04 Jul 2007 363a Return made up to 30/06/07; full list of members
30 Apr 2007 AA Accounts made up to 30 June 2006
01 Dec 2006 225 Accounting reference date shortened from 31/12/06 to 30/06/06
01 Nov 2006 AA Accounts made up to 31 December 2005
16 Oct 2006 288b Director resigned
11 Jul 2006 363a Return made up to 30/06/06; full list of members
06 Oct 2005 288c Director's particulars changed
28 Jul 2005 363a Return made up to 30/06/05; full list of members