This company is commonly known as Superchips Limited. The company was founded 47 years ago and was given the registration number 01303145. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SUPERCHIPS LIMITED |
---|---|---|
Company Number | : | 01303145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1977 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horse Shoe Cottage, 100a Holt Road, Field Dalling, Holt, England, NR25 7LE | Secretary | - | Active |
2-18 Homestall, Buckingham Industrial Park, Buckingham, England, MK18 1XJ | Director | - | Active |
Horse Shoe Cottage, 100a Holt Road, Field Dalling, Holt, England, NR25 7LE | Director | - | Active |
Leyland Farm, Cottage, Gawcott, England, MK18 4HS | Director | 01 April 2002 | Active |
Benedicts Barn, Launton Road, Stratton Audley, Bicester, OX6 9BW | Director | - | Active |
Superchips Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30 Upper High Street, Thame, England, OX9 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-09 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-14 | Miscellaneous | Court order. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-19 | Miscellaneous | Legacy. | Download |
2020-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.