- Company Overview for GROUP SURFACE REALISATIONS LIMITED (01151142)
- Filing history for GROUP SURFACE REALISATIONS LIMITED (01151142)
- People for GROUP SURFACE REALISATIONS LIMITED (01151142)
- Charges for GROUP SURFACE REALISATIONS LIMITED (01151142)
- Insolvency for GROUP SURFACE REALISATIONS LIMITED (01151142)
- More for GROUP SURFACE REALISATIONS LIMITED (01151142)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2019 | LIQ MISC | Insolvency:form WU09 - secretary of state's release | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
13 May 2019 | LIQ10 | Removal of liquidator by court order | |
13 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
22 May 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Feb 2018 | AM10 | Administrator's progress report | |
14 Dec 2017 | AM19 | Notice of extension of period of Administration | |
03 Aug 2017 | AM10 | Administrator's progress report | |
08 May 2017 | AM02 | Statement of affairs with form AM02SOA | |
15 Mar 2017 | 2.17B | Statement of administrator's proposal | |
13 Mar 2017 | 2.23B | Result of meeting of creditors | |
20 Jan 2017 | AD01 | Registered office address changed from 4 Hardman Square Spinnginfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinnginfields Manchester M3 3EB on 16 January 2017 | |
13 Jan 2017 | 2.12B | Appointment of an administrator | |
11 Jan 2017 | CERTNM |
Company name changed page & moy travel group surface holidays LIMITED\certificate issued on 11/01/17
|
|
11 Jan 2017 | CONNOT | Change of name notice | |
16 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
29 Sep 2016 | AP03 | Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Nigel John Arthur as a director on 27 September 2016 | |
28 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
03 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
17 May 2015 | AA | Full accounts made up to 31 October 2014 |