Advanced company searchLink opens in new window

SURGE PLUMBING AND HEATING LIMITED

Company number 06725160

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
20 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
14 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
23 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
05 Nov 2009 CH03 Secretary's details changed for Mr Seryhios Theochari on 4 November 2009
05 Nov 2009 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Seryhios Theochari on 4 November 2009
15 Oct 2008 NEWINC Incorporation