- Company Overview for CITY SURFACING COMPANY LIMITED (05449589)
- Filing history for CITY SURFACING COMPANY LIMITED (05449589)
- People for CITY SURFACING COMPANY LIMITED (05449589)
- Charges for CITY SURFACING COMPANY LIMITED (05449589)
- Insolvency for CITY SURFACING COMPANY LIMITED (05449589)
- More for CITY SURFACING COMPANY LIMITED (05449589)
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) |
---|---|---|---|
01 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2010 | |
01 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2009 | |
06 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2009 | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from gable house 239 regents park road london N3 3LF | |
29 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | 600 | Appointment of a voluntary liquidator | |
22 May 2007 | 363a | Return made up to 11/05/07; full list of members | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
23 May 2006 | 363a | Return made up to 11/05/06; full list of members | |
23 Jan 2006 | 288a | New secretary appointed | |
28 Dec 2005 | 288b | Secretary resigned | |
10 Jun 2005 | 288b | Secretary resigned | |
10 Jun 2005 | 288b | Director resigned | |
10 Jun 2005 | 288a | New secretary appointed | |
10 Jun 2005 | 288a | New director appointed | |
01 Jun 2005 | 287 | Registered office changed on 01/06/05 from: 15A leslie park road croydon surrey CR0 6TN | |
11 May 2005 | NEWINC | Incorporation |