Advanced company searchLink opens in new window

SUPERINHAM CAR WASH LTD

Company number 06463955

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
07 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Feb 2014 AD01 Registered office address changed from 62 Seymour Grove Old Trafford M16 0LN on 21 February 2014
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Kawa Ahmed Majid on 15 March 2010
08 Mar 2010 TM01 Termination of appointment of Trifa Kadir as a director
08 Mar 2010 AP01 Appointment of Mr Kawa Ahmed Majid as a director
12 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
13 May 2009 AA Accounts for a dormant company made up to 31 January 2009
11 Apr 2009 CERTNM Company name changed colossal computers LTD\certificate issued on 16/04/09
30 Mar 2009 363a Return made up to 04/01/09; full list of members
30 Mar 2009 288a Director appointed miss trifa kadir
26 Nov 2008 287 Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS
25 Nov 2008 288b Appointment terminated director yomtov jacobs