Advanced company searchLink opens in new window

SUREFIL INVESTMENTS LIMITED

Company number 06532372

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)
18 Mar 2015 AUD Auditor's resignation
03 Dec 2014 AA Accounts for a small company made up to 28 February 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
24 Sep 2014 MR01 Registration of charge 065323720003, created on 22 September 2014
04 Sep 2014 MR04 Satisfaction of charge 2 in full
12 May 2014 AP01 Appointment of Mr Paul Barry Critchley as a director
12 May 2014 AP03 Appointment of Mrs Catherine Jeanette Critchley as a secretary
12 May 2014 AP01 Appointment of Mrs Catherine Jeanette Critchley as a director
12 May 2014 TM01 Termination of appointment of Helen Loggenberg as a director
12 May 2014 AD01 Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE on 12 May 2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
04 Dec 2013 AA Accounts for a small company made up to 28 February 2013
16 Oct 2013 AP01 Appointment of Mrs Helen Loggenberg as a director
14 Aug 2013 TM01 Termination of appointment of Saul Loggenberg as a director
03 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a small company made up to 29 February 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2011 AA Accounts for a small company made up to 28 February 2011
23 Jun 2011 CERTNM Company name changed hanworth laboratories holdings LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
03 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Saul Loggenberg on 1 September 2010
11 Apr 2011 TM01 Termination of appointment of James Shannon as a director
02 Dec 2010 AA Accounts for a small company made up to 28 February 2010