Advanced company searchLink opens in new window

SUPPLYOF LIMITED

Company number 08364539

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)
17 Jan 2022 BONA Bona Vacantia disclaimer
03 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2019 AM10 Administrator's progress report
03 Dec 2019 AM23 Notice of move from Administration to Dissolution
24 Jul 2019 AM10 Administrator's progress report
02 Mar 2019 AM06 Notice of deemed approval of proposals
18 Feb 2019 AM03 Statement of administrator's proposal
17 Jan 2019 AD01 Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 January 2019
10 Jan 2019 AM01 Appointment of an administrator
13 Aug 2018 MR01 Registration of charge 083645390001, created on 7 August 2018
03 May 2018 AA Accounts for a small company made up to 31 July 2017
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 TM01 Termination of appointment of Alexander Hazzard as a director on 4 January 2016
05 Feb 2016 AP01 Appointment of Mrs Vivienne Gail Wilson as a director on 1 January 2016
10 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Jan 2015 AA Accounts for a dormant company made up to 31 January 2014
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 July 2014
25 Feb 2014 AD01 Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014