Advanced company searchLink opens in new window

SUPERCAR HEAVEN LTD

Company number 08091915

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
18 Jun 2018 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 18 June 2018
14 Jun 2018 LIQ01 Declaration of solvency
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Jun 2012 NEWINC Incorporation