Supreme-o-construction Services Ltd (03936252) is a private limited with share capital incorporated on 29/02/2000 (26 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 41201 - construction of commercial buildings.
Private Limited With Share Capital
SIC: 41201
Incorporated 29/02/2000
WF27AW
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
3
CCJs
Filed Documents
91
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Resolution
Category:Resolution
Date:21-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Resolution
Category:Resolution
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2013
Resolution
Category:Resolution
Date:13-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2011
Termination Secretary Company With Name
Category:Officers
Date:27-09-2011
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:01-12-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:25-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2007
Legacy
Category:Annual Return
Date:24-03-2007
Legacy
Category:Officers
Date:24-03-2007
Legacy
Category:Officers
Date:24-03-2007
Legacy
Category:Officers
Date:24-03-2007
Legacy
Category:Officers
Date:24-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2006
Legacy
Category:Annual Return
Date:08-03-2006
Legacy
Category:Annual Return
Date:17-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2004
Legacy
Category:Annual Return
Date:10-06-2004
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2003
Legacy
Category:Address
Date:10-05-2002
Legacy
Category:Annual Return
Date:09-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2001
Legacy
Category:Annual Return
Date:27-03-2001
Legacy
Category:Officers
Date:15-03-2000
Legacy
Category:Officers
Date:15-03-2000
Legacy
Category:Officers
Date:15-03-2000
Legacy
Category:Officers
Date:15-03-2000
Incorporation Company
Category:Incorporation
Date:29-02-2000
Risk Assessment
Not Rated
International Score
Accounts
Typemicro-entity accounts
Due Date30/11/2019
Filing Date30/11/2018
Latest Accounts28/02/2018
Trading Addresses
Unit 42 Crayford Industrial Estate, Swaisland Drive, Dartford, Kent, DA14HS
Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered
Contact
2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW