- Company Overview for THE SURFACING COMPANY LTD (04420885)
- Filing history for THE SURFACING COMPANY LTD (04420885)
- People for THE SURFACING COMPANY LTD (04420885)
- Charges for THE SURFACING COMPANY LTD (04420885)
- Insolvency for THE SURFACING COMPANY LTD (04420885)
- More for THE SURFACING COMPANY LTD (04420885)
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
|
|
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
|
|
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
|