- Company Overview for RE SURF LIMITED (08179841)
- Filing history for RE SURF LIMITED (08179841)
- People for RE SURF LIMITED (08179841)
- Charges for RE SURF LIMITED (08179841)
- Insolvency for RE SURF LIMITED (08179841)
- More for RE SURF LIMITED (08179841)
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
|
|
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 |