SUPERGREEN EUROPE LIMITED

WALSH TAYLOR WALSH TAYLOR, Guiseley, LS20 9AT
StatusDISSOLVED
Company No.08774077
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution13 Jun 2019
Years4 years, 11 months, 18 days

SUMMARY

SUPERGREEN EUROPE LIMITED is an dissolved private limited company with number 08774077. It was incorporated 10 years, 6 months, 18 days ago, on 13 November 2013 and it was dissolved 4 years, 11 months, 18 days ago, on 13 June 2019. The company address is WALSH TAYLOR WALSH TAYLOR, Guiseley, LS20 9AT.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2018

Action Date: 27 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Oct 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: Unit 2 Tristram Centre Brown Lane West Leeds LS12 6BF England

New address: Oxford Chambers Oxford Road Guiseley LS20 9AT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Capital : 221 GBP

Date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mr Kevin Wright

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ortiz

Change date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mr Stephen John Constance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: Unit 2 Tristram Centre Brown Lane West Leeds LS12 6BF

Change date: 2016-07-06

Old address: Unit 4 Oak Mills Topcliffe Lane Morley West Yorkshire LS27 0HL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087740770001

Charge creation date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Constance

Change date: 2015-12-15

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Capital : 221 GBP

Date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 210 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-10

Officer name: Miss Kirsten Louise Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Wright

Termination date: 2015-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Mr Thomas Deborba

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Constance

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN CLOWES FABRICATIONS LTD

4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:11061486
Status:ACTIVE
Category:Private Limited Company

CHAR VENA LTD

22 CRAIGMUIR PLACE,GLASGOW,G52 4DW

Number:SC524245
Status:ACTIVE
Category:Private Limited Company

MARLIN BUILDING SERVICES LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:09206837
Status:ACTIVE
Category:Private Limited Company

MKD (UK) LIMITED

33 CLEEVE, ABBOTSGATE,STAFFORDSHIRE,B77 2QD

Number:05397993
Status:ACTIVE
Category:Private Limited Company

SILVER BIRCH MANAGEMENT LIMITED

FIRST FLOOR RAINHAM HOUSE,RAINHAM,RM13 8RH

Number:07057881
Status:ACTIVE
Category:Private Limited Company

TETRA HYDRO CANNABINOID OILS GLOBAL LTD

66 HINDES ROAD,HARROW,HA1 1SL

Number:11628925
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