Advanced company searchLink opens in new window

SURECAST ALLOYS LIMITED

Company number 00888549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 26 June 2016
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 26 June 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 26 June 2013
04 Jul 2012 AD01 Registered office address changed from 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 4 July 2012
04 Jul 2012 4.20 Statement of affairs with form 4.19
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Feb 2012 AD01 Registered office address changed from Unit R11 Langley Park Foundry Lane Chippenham Wiltshire SN15 1JB on 9 February 2012
06 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
23 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
21 Mar 2011 AP01 Appointment of Mrs Sharon Maria Beresford as a director
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mark Christopher Beresford on 5 April 2010
30 Apr 2010 CH01 Director's details changed for Elliot Eaton on 5 April 2010
30 Apr 2010 AR01 Annual return made up to 5 April 2009 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2009 288c Director's change of particulars / mark beresford / 15/01/2009
19 Jan 2009 288c Director and secretary's change of particulars / elliot eaton / 15/01/2009
12 Dec 2008 363a Return made up to 05/04/08; full list of members