- Company Overview for SURREY CAR TELEPHONES LIMITED (02867855)
- Filing history for SURREY CAR TELEPHONES LIMITED (02867855)
- People for SURREY CAR TELEPHONES LIMITED (02867855)
- Charges for SURREY CAR TELEPHONES LIMITED (02867855)
- Insolvency for SURREY CAR TELEPHONES LIMITED (02867855)
- More for SURREY CAR TELEPHONES LIMITED (02867855)
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) |
---|---|---|---|
22 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
07 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | AD01 | Registered office address changed from Unit C4 Moorfied Point Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU United Kingdom on 12 October 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from Unit 3 Riverside Business Centre Walnut Tree Close Guildford Surrey GU1 4UG on 19 January 2012 | |
14 Oct 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
09 Nov 2009 | CH02 | Director's details changed for Headshore Holdings Limited on 9 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Jon Paul Christopher Ruffle on 9 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Simon Ken Lethbridge Ridout on 1 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Headshore Holdings Limited on 9 October 2009 | |
28 May 2009 | AA | Accounts made up to 31 July 2008 | |
09 Dec 2008 | 363a | Return made up to 09/10/08; full list of members | |
27 Jun 2008 | AA | Accounts made up to 30 April 2007 | |
27 Jun 2008 | 225 | Accounting reference date extended from 30/04/2008 to 31/07/2008 | |
29 Nov 2007 | 363a | Return made up to 09/10/07; full list of members | |
29 Nov 2007 | 288c | Director's particulars changed | |
07 Jun 2007 | AA |