Advanced company searchLink opens in new window

GROUP SURFACE REALISATIONS LIMITED

Company number 01151142

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 LIQ MISC Insolvency:form WU09 - secretary of state's release
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
13 May 2019 LIQ10 Removal of liquidator by court order
13 Jun 2018 600 Appointment of a voluntary liquidator
22 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Feb 2018 AM10 Administrator's progress report
14 Dec 2017 AM19 Notice of extension of period of Administration
03 Aug 2017 AM10 Administrator's progress report
08 May 2017 AM02 Statement of affairs with form AM02SOA
15 Mar 2017 2.17B Statement of administrator's proposal
13 Mar 2017 2.23B Result of meeting of creditors
20 Jan 2017 AD01 Registered office address changed from 4 Hardman Square Spinnginfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 January 2017
16 Jan 2017 AD01 Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinnginfields Manchester M3 3EB on 16 January 2017
13 Jan 2017 2.12B Appointment of an administrator
11 Jan 2017 CERTNM Company name changed page & moy travel group surface holidays LIMITED\certificate issued on 11/01/17
  • RES15 ‐ Change company name resolution on 2016-12-30
11 Jan 2017 CONNOT Change of name notice
16 Dec 2016 MR04 Satisfaction of charge 6 in full
29 Sep 2016 AP03 Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Nigel John Arthur as a director on 27 September 2016
28 Jun 2016 AA Full accounts made up to 31 October 2015
03 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
17 May 2015 AA Full accounts made up to 31 October 2014