Advanced company searchLink opens in new window

SUPERVISION MANAGEMENT GROUP LIMITED

Company number 03872696

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
28 Jan 2015 TM01 Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600,000
05 Jun 2014 MR04 Satisfaction of charge 5 in full
05 Jun 2014 MR04 Satisfaction of charge 038726960008 in full
05 Jun 2014 MR04 Satisfaction of charge 6 in full
05 Jun 2014 MR04 Satisfaction of charge 7 in full
28 Jan 2014 TM01 Termination of appointment of Dean James as a director on 24 January 2014
23 Jan 2014 AA Full accounts made up to 27 April 2013
31 Dec 2013 MR01 Registration of charge 038726960008, created on 27 December 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
11 Nov 2013 AD04 Register(s) moved to registered office address
18 Sep 2013 AP01 Appointment of Mr Gary Ezard as a director on 18 September 2013
18 Sep 2013 AP01 Appointment of Ms Kirsty Mcshannon as a director on 18 September 2013
25 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
14 Dec 2012 AP01 Appointment of Rory Bett as a director on 3 December 2012
14 Dec 2012 TM02 Termination of appointment of Elaine Marriner as a secretary on 3 December 2012
14 Dec 2012 TM01 Termination of appointment of Trevor Philip Moore as a director on 3 December 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3