Advanced company searchLink opens in new window

THE SURFACING COMPANY LTD

Company number 04420885

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
20 Apr 2021 LIQ10 Removal of liquidator by court order
20 Apr 2021 600 Appointment of a voluntary liquidator
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
20 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2019 CVA4 Notice of completion of voluntary arrangement
01 Oct 2019 AD01 Registered office address changed from Unit 2 106 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PQ to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on 1 October 2019
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
09 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2018
07 Jan 2019 AA Total exemption full accounts made up to 31 October 2017
22 Dec 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2017
01 Sep 2017 PSC01 Notification of Barry Jon Draper as a person with significant control on 6 April 2016
31 Aug 2017 AA Micro company accounts made up to 31 October 2016
06 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Feb 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 October 2016
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Nov 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 TM01 Termination of appointment of William James Chadwick Hadfield as a director on 25 September 2015
08 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2