This company is commonly known as Supply Shack Limited. The company was founded 13 years ago and was given the registration number 07535041. The firm's registered office is in BRISTOL. You can find them at C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | SUPPLY SHACK LIMITED |
---|---|---|
Company Number | : | 07535041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 2011 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport Hurn, Christchurch, BH23 6NX | Director | 18 February 2011 | Active |
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport,Hurn, Christchurch, BH23 6NX | Director | 18 February 2011 | Active |
Coronation House, 2 Queen Street, Lymington, England, SO41 9NH | Corporate Secretary | 19 September 2013 | Active |
72 Basepoint Business Centre, Aviation Park West, Bournemouth International Airport,Hurn, Christchurch, BH23 6NX | Director | 20 October 2015 | Active |
Mr Desmond Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coronation House, 2 Queen Street, Lymington, England, SO41 9NH |
Nature of control | : |
|
Ms Caroline Louise Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coronation House, 2 Queen Street, Lymington, England, SO41 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Officers | Change corporate secretary company with change date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Capital | Capital allotment shares. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2016-01-12 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.