Advanced company searchLink opens in new window

A T SURREY LIMITED

Company number 04973387

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
13 Dec 2010 DS01 Application to strike the company off the register
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Laurence William Jones on 24 November 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 24/11/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 363a Return made up to 24/11/07; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Dec 2006 363a Return made up to 24/11/06; full list of members
13 Dec 2006 287 Registered office changed on 13/12/06 from: wall & co the white house 19 ash street ash surrey GU12 6LD
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Dec 2005 363s Return made up to 24/11/05; full list of members
07 Dec 2005 363(287) Registered office changed on 07/12/05
24 Nov 2005 287 Registered office changed on 24/11/05 from: 161 ascot court aldershot hampshire GU11 1HR
28 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
22 Dec 2004 363s Return made up to 24/11/04; full list of members
22 Dec 2004 225 Accounting reference date extended from 30/11/04 to 31/12/04
02 Dec 2003 288b Director resigned
24 Nov 2003 NEWINC Incorporation