SU-FIX PRECAST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
29/04/2429 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/02/2413 February 2024 | Termination of appointment of Iryna Dubylovska as a director on 2020-12-01 |
13/02/2413 February 2024 | Termination of appointment of Sameer Rizvi as a director on 2020-12-01 |
13/02/2413 February 2024 | Termination of appointment of Mark Jauncey as a director on 2023-12-31 |
01/02/241 February 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Statement of affairs |
01/02/241 February 2024 | Registered office address changed from 1 Royal Crescent Road Southampton England SO14 3FS England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-02-01 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
24/12/2324 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
10/11/2310 November 2023 | |
10/11/2310 November 2023 | |
25/09/2325 September 2023 | Termination of appointment of Gareth Edward Dillon as a director on 2023-01-10 |
07/08/237 August 2023 | Change of details for Su-Fix Holdco Limited as a person with significant control on 2022-03-01 |
30/03/2330 March 2023 | |
30/03/2330 March 2023 | |
27/03/2327 March 2023 | Termination of appointment of Sameer Rizvi as a director on 2023-02-01 |
27/03/2327 March 2023 | Termination of appointment of Iryna Dubylovska as a director on 2023-02-01 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
05/01/235 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
05/01/235 January 2023 | |
18/10/2218 October 2022 | Second filing of Confirmation Statement dated 2021-01-05 |
04/03/224 March 2022 | Registered office address changed from Unit 2 Brokenford Lane Totton Southampton Hampshire SO40 9DY to 1 Royal Crescent Road Southampton England SO14 3FS on 2022-03-04 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/01/215 January 2021 | Confirmation statement made on 2021-01-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041361560004 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/03/1710 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/01/2016 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAUNCEY / 01/01/2016 |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA JEWELL |
11/01/1611 January 2016 | DIRECTOR APPOINTED MRS AMANDA THERESA JEWELL |
11/01/1611 January 2016 | SECRETARY APPOINTED MR MARK JAUNCEY |
11/01/1611 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA THERESA JEWELL / 01/01/2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS JEWELL / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/08/2014 |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 01/08/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAUNCEY / 01/09/2013 |
02/01/142 January 2014 | DIRECTOR APPOINTED MR ADAM JAMES SMITH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA THERESA JEWELL / 07/01/2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS JEWELL / 07/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/1016 July 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAUNCEY / 26/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE THOMAS JEWELL / 26/01/2010 |
27/01/1027 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA THERESA JEWELL / 26/01/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/03/0926 March 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | DIRECTOR APPOINTED MARK JAUNCEY |
28/02/0828 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/10/071 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/071 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 51A HAMMONDS LANE TOTTON SOUTHAMPTON SO40 3LF |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/07/0420 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/09/032 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0326 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | SECRETARY RESIGNED |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
28/01/0128 January 2001 | SECRETARY RESIGNED |
16/01/0116 January 2001 | NEW SECRETARY APPOINTED |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company