Advanced company searchLink opens in new window

SURF2 LIMITED

Company number 04402713

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
08 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
30 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Apr 2009 363a Return made up to 25/03/09; full list of members
08 Jul 2008 363s Return made up to 25/03/08; no change of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
20 Jun 2008 287 Registered office changed on 20/06/2008 from west acre 23 westfield road barton on humber north lincolnshire DN18 5AA
20 Jun 2008 288c Director and Secretary's Change of Particulars / james birtwhistle / 18/06/2008 / HouseName/Number was: , now: 3; Street was: west acre 23 westfield road, now: hill street; Post Town was: barton on humber, now: norwich; Region was: north lincolnshire, now: norfolk; Post Code was: DN18 5AA, now: NR2 2DT
15 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Apr 2007 363s Return made up to 25/03/07; full list of members
19 Apr 2007 363(288) Director's particulars changed
20 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
05 Apr 2006 363s Return made up to 25/03/06; full list of members
14 Apr 2005 363s Return made up to 25/03/05; full list of members
14 Apr 2005 363(288) Director's particulars changed
25 Jan 2005 AA Total exemption small company accounts made up to 31 August 2004
22 Mar 2004 363s Return made up to 25/03/04; full list of members
22 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
24 Jan 2004 AA Total exemption small company accounts made up to 31 August 2003
09 Jan 2004 287 Registered office changed on 09/01/04 from: tyrwhitt office beck hill barton upon humber north lincolnshire DN18 5EY
23 Apr 2003 363s Return made up to 25/03/03; full list of members
22 Jul 2002 225 Accounting reference date extended from 31/03/03 to 31/08/03