Supply Group Limited

DataGardener
dissolved
Unknown

Supply Group Limited

06681198Private Limited With Share Capital

215-219 Chester Road, Manchester, M154JE
Incorporated

26/08/2008

Company Age

17 years

Directors

1

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Supply Group Limited (06681198) is a private limited with share capital incorporated on 26/08/2008 (17 years old) and registered in manchester, M154JE. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 26/08/2008
M154JE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2016
Resolution
Category:Resolution
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:05-01-2013
Legacy
Category:Mortgage
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2010
Legacy
Category:Annual Return
Date:01-10-2009
Legacy
Category:Capital
Date:01-10-2009
Legacy
Category:Capital
Date:06-07-2009
Resolution
Category:Resolution
Date:06-07-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Incorporation Company
Category:Incorporation
Date:26-08-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date30/09/2015
Latest Accounts31/12/2014

Trading Addresses

St. Georges House, 215-219 Chester Road, Manchester, Lancashire, M154JERegistered
Unit 1 Romsey Industrial Estate, Dunbridge, Romsey, SO510RH

Related Companies

1

Contact

215-219 Chester Road, Manchester, M154JE