- Company Overview for SUPREME SAUSAGES LIMITED (04504474)
- Filing history for SUPREME SAUSAGES LIMITED (04504474)
- People for SUPREME SAUSAGES LIMITED (04504474)
- Charges for SUPREME SAUSAGES LIMITED (04504474)
- Insolvency for SUPREME SAUSAGES LIMITED (04504474)
- More for SUPREME SAUSAGES LIMITED (04504474)
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) |
---|---|---|---|
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
10 Oct 2022 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 10 October 2022 | |
10 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | LIQ02 | Statement of affairs | |
09 Jun 2022 | PSC02 | Notification of Hedges Butchers Limited as a person with significant control on 28 April 2022 | |
09 Jun 2022 | TM02 | Termination of appointment of Janice Karen Garnish as a secretary on 28 April 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Paul Andrew Garnish as a director on 28 April 2022 | |
06 May 2022 | PSC07 | Cessation of Paul Andrew Garnish as a person with significant control on 28 April 2022 | |
06 May 2022 | PSC07 | Cessation of Janice Karen Garnish as a person with significant control on 28 April 2022 | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
17 Jan 2019 | CH03 | Secretary's details changed for Mrs Janice Karen Garnish on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Janice Karen Garnish on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Paul Andrew Garnish on 17 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 17 January 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Paul Andrew Garnish as a person with significant control on 6 April 2016 |