A SUPER CHIP (HOLYWELL) LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.08768313
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution30 Apr 2020
Years3 years, 11 months, 28 days

SUMMARY

A SUPER CHIP (HOLYWELL) LIMITED is an dissolved private limited company with number 08768313. It was incorporated 10 years, 5 months, 20 days ago, on 08 November 2013 and it was dissolved 3 years, 11 months, 28 days ago, on 30 April 2020. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Apr 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2019

Action Date: 27 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2018

Action Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB

Change date: 2016-12-12

Old address: The Oak Barn Aunby Stamford PE9 4EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087683130001

Charge creation date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Richard Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Richard Griffin

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Olsen

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew West

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Horsley

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew West

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4COURT SOLUTIONS LIMITED

43 RIPPLESMERE,BRACKNELL,RG12 9QA

Number:05695263
Status:ACTIVE
Category:Private Limited Company

FRENCH FASHION LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:09916134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEITH WILLS TILING LIMITED

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:06893297
Status:ACTIVE
Category:Private Limited Company

PALM STUDIOS (LONDON) LIMITED

THE CUSTARD FACTORY, 512-513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP

Number:11729375
Status:ACTIVE
Category:Private Limited Company

PORTFOLIUS LIMITED

14 RING ROAD,LEICESTER,LE2 3RR

Number:08195195
Status:ACTIVE
Category:Private Limited Company

PRISHTI UK LTD

36 HEMLEY ROAD,ORSETT ESSEX,RM16 3DG

Number:11293146
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