- Company Overview for SURFSIDE POLZEATH LIMITED (08905339)
- Filing history for SURFSIDE POLZEATH LIMITED (08905339)
- People for SURFSIDE POLZEATH LIMITED (08905339)
- Insolvency for SURFSIDE POLZEATH LIMITED (08905339)
- More for SURFSIDE POLZEATH LIMITED (08905339)
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
|
|
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
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Tristan Peter Stephenson on 10 March 2015 |