SUBTRACTIVE LIMITED: Filings

  • Overview

    Company NameSUBTRACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06103638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SUBTRACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on Oct 26, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 08, 2021

    24 pagesLIQ03

    Registered office address changed from 4 the Manse Newcastle Road Chester Le Street County Durham DH3 3TG to 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on Jun 22, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 09, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 4 the Manse Newcastle Road Chester Le Street County Durham DH3 3TG on Apr 17, 2020

    1 pagesAD01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Notification of Joanne Richardson as a person with significant control on Jun 21, 2018

    2 pagesPSC01

    Notification of Paul Matthewson as a person with significant control on Jun 21, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 21, 2018

    2 pagesPSC09

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Marie Matthewson as a director on Oct 15, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0