SUPREME COSTS LIMITED

Suite 2b Cinderhill Industrial Estate, Stoke-On-Trent, ST3 5LB, England
StatusDISSOLVED
Company No.05821930
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 29 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

SUPREME COSTS LIMITED is an dissolved private limited company with number 05821930. It was incorporated 18 years, 29 days ago, on 18 May 2006 and it was dissolved 3 years, 6 months, 29 days ago, on 17 November 2020. The company address is Suite 2b Cinderhill Industrial Estate, Stoke-on-trent, ST3 5LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Suite 2B Cinderhill Industrial Estate Stoke-on-Trent ST3 5LB

Old address: 26 King Street Manchester M2 6AY England

Change date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Louise Greer

Termination date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Louise Greer

Termination date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Louise Greer

Cessation date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Louise Greer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Anthony Lawrence Clarke Dennison

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

New address: 26 King Street Manchester M2 6AY

Change date: 2015-12-07

Old address: Castlefield House Liverpool Road Manchester M3 4SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 5 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Lawrence Clarke Dennison

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: St John Chambers 2 St. John Street Manchester M3 4DA

Change date: 2009-10-23

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/01/08

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/06-13/12/06 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: st john chambers 2 st john street manchester great manchester M3 4DT

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: jayne greer 31 arncliffe road liverpool L25 9NZ

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 28 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

89 HIGH STREET (MANAGEMENT) LIMITED

C/O DEAD SIMPLE ACCOUNTING LTD 3 AVON CLOSE,READING,RG31 7YE

Number:02275794
Status:ACTIVE
Category:Private Limited Company

FORTUNE SOLUTIONS LTD

87 TOUTLEY ROAD,WOKINGHAM,RG41 1AT

Number:11709783
Status:ACTIVE
Category:Private Limited Company

ISTOBAL COMMERCIAL SERVICES LIMITED

MITTON MILL INDUSTRIAL ESTATE,STOURPORT-ON-SEVERN,DY13 9BL

Number:06953616
Status:ACTIVE
Category:Private Limited Company

MACKAY SALES CONSULTANTS LTD.

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC289340
Status:ACTIVE
Category:Private Limited Company

PINKSTONE LTD

9 ENTERPRISE CLOSE,SOUTHAMPTON,SO31 9BD

Number:05285489
Status:ACTIVE
Category:Private Limited Company

REMASTERED LIMITED

HAFOD,BECKBURY,TF11 9DF

Number:10866206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source