Advanced company searchLink opens in new window

RE SURF LIMITED

Company number 08179841

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 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
20 May 2024 AD01 Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 20 May 2024
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
20 May 2021 MR04 Satisfaction of charge 081798410001 in full
15 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2020 LIQ02 Statement of affairs
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-13
05 Dec 2020 AD01 Registered office address changed from Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England to Suite 101 & 102 Empire Way Business Park Burnley Lancashire BB12 6HH on 5 December 2020
20 Nov 2020 600 Appointment of a voluntary liquidator
05 Nov 2020 TM01 Termination of appointment of John Curphey as a director on 2 November 2020
05 Nov 2020 TM01 Termination of appointment of Stevie James Richards as a director on 4 November 2020
05 Nov 2020 TM01 Termination of appointment of Natalie Anne Mckinnell as a director on 3 November 2020
20 Oct 2020 TM01 Termination of appointment of Andrew Smart as a director on 16 October 2020
20 Oct 2020 TM01 Termination of appointment of Anthony Sweeney as a director on 16 October 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC05 Change of details for Samlouis Limited as a person with significant control on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Anthony Sweeney on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Stevie James Richards on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mrs Natalie Anne Mckinnell on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Nigel Mark Huntington on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr John Curphey on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 18 Goodlass Road Speke Liverpool Merseyside L24 9HJ to Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Nigel Mark Huntington as a director on 22 June 2020