Advanced company searchLink opens in new window

SUPER SPENDWELL LTD

Company number 08866217

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Oct 2021 AD01 Registered office address changed from 50 Mersey Bank Avenue Manchester M21 7NN to 24 Carlton Road Cheshire WA15 8RJ on 21 October 2021
12 Aug 2021 AA Micro company accounts made up to 31 January 2020
12 Aug 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Aug 2021 CS01 Confirmation statement made on 29 January 2020 with no updates
12 Aug 2021 RT01 Administrative restoration application
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
16 Sep 2014 TM01 Termination of appointment of Rahim Dad as a director on 16 September 2014
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 2