- Company Overview for SURFARI WESTBOURNE LIMITED (04953570)
- Filing history for SURFARI WESTBOURNE LIMITED (04953570)
- People for SURFARI WESTBOURNE LIMITED (04953570)
- Charges for SURFARI WESTBOURNE LIMITED (04953570)
- More for SURFARI WESTBOURNE LIMITED (04953570)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | CH03 | Secretary's details changed for Wendy Mary Woolston on 23 August 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Nov 2010 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
05 Nov 2008 | 363a | Return made up to 05/11/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Jan 2008 | 288c | Director's particulars changed | |
08 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
10 Nov 2006 | 363a | Return made up to 05/11/06; full list of members | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: herston cross house, 230 high street, swanage dorset BH19 2PQ | |
01 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
07 Nov 2005 | 363a | Return made up to 05/11/05; full list of members | |
07 Jan 2005 | 225 | Accounting reference date extended from 30/11/04 to 28/02/05 | |
27 Nov 2004 | 395 | Particulars of mortgage/charge | |
24 Nov 2004 | 363s | Return made up to 05/11/04; full list of members | |
29 Apr 2004 | 88(2)R | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 | |
05 Nov 2003 | 288b | Secretary resigned | |
05 Nov 2003 | NEWINC | Incorporation |