Advanced company searchLink opens in new window

SURREY ENVELOPES LIMITED

Company number 02592120

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 12 December 2021
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
06 Jan 2020 AD01 Registered office address changed from Unit 7 Nelson Trading Estate Morden Road London SW19 3BL to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 6 January 2020
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 SH19 Statement of capital on 23 January 2019
  • GBP 1
23 Jan 2019 CAP-SS Solvency Statement dated 31/12/18
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Jan 2019 SH02 Consolidation of shares on 31 December 2018
14 Jan 2019 SH20 Statement by Directors
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve / consolidation 31/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2018 AP03 Appointment of Mr Jeremy Parish as a secretary on 14 September 2018
26 Sep 2018 TM01 Termination of appointment of Michael Paul Lucas as a director on 14 September 2018
26 Sep 2018 TM02 Termination of appointment of Michael Paul Lucas as a secretary on 14 September 2018
26 Sep 2018 TM01 Termination of appointment of Hakan Gunnarsson as a director on 25 September 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CH01 Director's details changed for Mr Jeremy Pparish on 31 March 2017
11 Apr 2017 AP01 Appointment of Mr Jeremy Pparish as a director on 31 March 2017