Advanced company searchLink opens in new window

SURFSIDE POLZEATH LIMITED

Company number 08905339

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)
24 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
28 Apr 2022 AD01 Registered office address changed from Park View Wadebridge Road St. Mabyn Bodmin PL30 3BQ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 28 April 2022
28 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-22
28 Apr 2022 600 Appointment of a voluntary liquidator
28 Apr 2022 LIQ01 Declaration of solvency
21 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Apr 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
18 Oct 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
04 Jun 2019 CH01 Director's details changed for Mr Thomas James Aske on 12 March 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Sep 2017 TM01 Termination of appointment of Stuart Edward Russell Kirkbride as a director on 11 September 2017
20 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 AD01 Registered office address changed from 64a Burnbury Road Balham London SW12 0EL to Park View Wadebridge Road St. Mabyn Bodmin PL30 3BQ on 24 February 2017
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
22 Feb 2016 CH01 Director's details changed for Mr Tristan Peter Stephenson on 10 March 2015