Advanced company searchLink opens in new window

SUSPENDED CEILINGS (UK) LTD

Company number 06072739

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 4 July 2016
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 4 July 2015
14 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
19 Jul 2013 AD01 Registered office address changed from 25 Prescot Business Park, Sinclair Way Prescot Merseyside L34 1PB United Kingdom on 19 July 2013
17 Jul 2013 4.20 Statement of affairs with form 4.19
17 Jul 2013 600 Appointment of a voluntary liquidator
17 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-05
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
19 Jul 2012 AA Total exemption small company accounts made up to 28 January 2012
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 28 January 2011
26 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jun 2010 AD01 Registered office address changed from 8 West Cliff Court Knowsley Park Lane Prescot Merseyside L34 3NB United Kingdom on 22 June 2010
25 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Roy Neil Broomfield on 25 February 2010
25 Feb 2010 AD01 Registered office address changed from 11 Warburton Hey Rainhill Prescot Merseyside L35 4LE on 25 February 2010
25 Feb 2010 CH03 Secretary's details changed for Roy Neil Broomfield on 25 February 2010
24 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
12 May 2009 363a Return made up to 29/01/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008