Advanced company searchLink opens in new window

SURTEC COMMERCIAL SOLUTIONS LIMITED

Company number 05149672

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
17 Jan 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
15 Feb 2012 1.4 Notice of completion of voluntary arrangement
18 Jan 2012 4.20 Statement of affairs with form 4.19
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011
12 Aug 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010
08 Jul 2010 CH01 Director's details changed for Mr. Matthew Charles Crozier on 1 June 2010
06 Jul 2010 CERTNM Company name changed alternate it LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-17
05 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
24 Jun 2010 CONNOT Change of name notice
21 Jun 2010 CH01 Director's details changed for Mr. Matthew Charles Crozier on 1 June 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Sep 2009 288b Appointment terminated director julian perryer
21 Sep 2009 288b Appointment terminated secretary brian perryer
11 Jul 2009 287 Registered office changed on 11/07/2009 from 3RD floor dominion house woodbridge road guildford surrey GU1 4PU
09 Jul 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Jul 2009 363a Return made up to 09/06/09; full list of members
01 Jun 2009 288a Director appointed mr. Matthew charles crozier
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008