Advanced company searchLink opens in new window

SUPREME SAUSAGES LIMITED

Company number 04504474

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
10 Oct 2022 AD01 Registered office address changed from 166 College Road Harrow HA1 1RA England to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-30
10 Oct 2022 LIQ02 Statement of affairs
09 Jun 2022 PSC02 Notification of Hedges Butchers Limited as a person with significant control on 28 April 2022
09 Jun 2022 TM02 Termination of appointment of Janice Karen Garnish as a secretary on 28 April 2022
09 Jun 2022 TM01 Termination of appointment of Paul Andrew Garnish as a director on 28 April 2022
06 May 2022 PSC07 Cessation of Paul Andrew Garnish as a person with significant control on 28 April 2022
06 May 2022 PSC07 Cessation of Janice Karen Garnish as a person with significant control on 28 April 2022
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
17 Jan 2019 CH03 Secretary's details changed for Mrs Janice Karen Garnish on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mrs Janice Karen Garnish on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Paul Andrew Garnish on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 17 January 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
17 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
19 Jul 2017 PSC01 Notification of Paul Andrew Garnish as a person with significant control on 6 April 2016