Advanced company searchLink opens in new window

SUPERIOR TECHNOLOGIES EUROPE LTD

Company number 05130180

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
21 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
11 May 2016 AD01 Registered office address changed from 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN to Units 1 & 2 Wednesfield Way Industrial Estate Well Lane Wolverhampton WV11 1XP on 11 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AP03 Appointment of Mr Paul James Greaves as a secretary on 6 January 2015
06 Jan 2015 AP01 Appointment of Mr Johan Ivar Huneide Larsen as a director on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Teresa Bond as a secretary on 6 January 2015
06 Jan 2015 AP01 Appointment of Mr Paul James Greaves as a director on 6 January 2015
05 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 SH03 Purchase of own shares.
23 Jul 2013 CH01 Director's details changed for Mr Peter Alan Bond on 17 July 2013
23 Jul 2013 AP03 Appointment of Mrs Teresa Bond as a secretary
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 10
22 Jul 2013 SH06 Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 6
22 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jul 2013 TM01 Termination of appointment of Sean Gavin as a director
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders