- Company Overview for NORTH KENT SURFACING LIMITED (07516573)
- Filing history for NORTH KENT SURFACING LIMITED (07516573)
- People for NORTH KENT SURFACING LIMITED (07516573)
- Insolvency for NORTH KENT SURFACING LIMITED (07516573)
- More for NORTH KENT SURFACING LIMITED (07516573)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Mar 2015 | LIQ MISC OC | Court order insolvency:order of court to rescind - 26/01/2015 | |
03 Mar 2015 | COCOMP | Order of court to wind up | |
18 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Feb 2015 | LIQ MISC | Insolvency:C.0. To Rescind | |
06 Feb 2015 | OCRESCIND | Order of court to rescind winding up | |
16 Oct 2014 | COCOMP | Order of court to wind up | |
25 Feb 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England on 9 January 2014 | |
20 May 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
04 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
05 Mar 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
|
|
19 Jan 2012 | TM01 | Termination of appointment of Wayne Hennessy as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Valerie Hennessy as a director | |
19 Jan 2012 | AP01 | Appointment of Mr James Tobutt as a director | |
19 Jan 2012 | AP01 | Appointment of Mr Thomas Tobutt as a director | |
30 Mar 2011 | TM01 | Termination of appointment of James Tobutt as a director |