- Company Overview for P & D (SURFLEET) LIMITED (10519476)
- Filing history for P & D (SURFLEET) LIMITED (10519476)
- People for P & D (SURFLEET) LIMITED (10519476)
- More for P & D (SURFLEET) LIMITED (10519476)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
22 Dec 2017 | PSC01 | Notification of Michael Parker as a person with significant control on 9 December 2016 | |
22 Dec 2017 | PSC02 | Notification of M Parker and Sons Limited as a person with significant control on 9 December 2016 | |
30 Aug 2017 | AP01 | Appointment of Mr Stuart Raymond Parker as a director on 23 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Colin Parker as a director on 23 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Dean Michael Parker as a director on 23 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Bank House Broad Street Spalding PE11 1TB to Tate Business Park Dozens Bank, Pode Hole Spalding Lincs PE11 3LX on 7 August 2017 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|