- Company Overview for CLUB SURFACES LIMITED (01389302)
- Filing history for CLUB SURFACES LIMITED (01389302)
- People for CLUB SURFACES LIMITED (01389302)
- Charges for CLUB SURFACES LIMITED (01389302)
- Insolvency for CLUB SURFACES LIMITED (01389302)
- More for CLUB SURFACES LIMITED (01389302)
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) |
---|---|---|---|
28 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | AD01 | Registered office address changed from The Barn Bisham Grange Nr Marlow Buckinghamshire SL7 1RS to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 22 February 2021 | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | LIQ01 | Declaration of solvency | |
30 Jan 2021 | PSC07 | Cessation of Sheena Caroline Mcguinness as a person with significant control on 21 January 2021 | |
23 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Jan 2021 | PSC04 | Change of details for Mr Brian Keith Mcguinness as a person with significant control on 1 May 2016 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Apr 2020 | PSC01 | Notification of Sheena Mcguinness as a person with significant control on 1 May 2019 | |
23 Apr 2020 | AP01 | Appointment of Mrs Sheena Caroline Mcguinness as a director on 16 April 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Jan 2020 | PSC07 | Cessation of Marilyn Frances Mcguinness as a person with significant control on 6 June 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of Marilyn Frances Mcguinness as a secretary on 6 June 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Marilyn Frances Mcguinness as a director on 6 June 2019 | |
25 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Jan 2018 | PSC01 | Notification of Marilyn Frances Mcguinness as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |