SUBTRACTIVE LIMITED: Filings
Overview
Company Name | SUBTRACTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06103638 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SUBTRACTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 08, 2021 | 24 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Notification of Joanne Richardson as a person with significant control on Jun 21, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Paul Matthewson as a person with significant control on Jun 21, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 21, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marie Matthewson as a director on Oct 15, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
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