Advanced company searchLink opens in new window

SURF 4 WINE LIMITED

Company number 05498663

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2013 DS01 Application to strike the company off the register
05 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
19 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Andrew Chapman on 4 July 2010
24 Aug 2010 CH04 Secretary's details changed for Sg Co Sec Limited on 4 July 2010
15 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
31 Jul 2009 363a Return made up to 04/07/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Jul 2008 363a Return made up to 04/07/08; full list of members
23 Jun 2008 288c Director's Change of Particulars / andrew chapman / 01/04/2008 / HouseName/Number was: , now: 8; Street was: 14 haywards road, now: upthorpe drive; Area was: drayton, now: ; Post Town was: abingdon, now: wantage; Post Code was: OX14 4LB, now: OX12 7DF; Country was: , now: united kingdom
27 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
14 Aug 2007 288c Secretary's particulars changed
14 Aug 2007 363s Return made up to 04/07/07; no change of members
03 Aug 2007 AA Accounts made up to 31 July 2006
02 Aug 2007 287 Registered office changed on 02/08/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU
30 Aug 2006 363s Return made up to 04/07/06; full list of members
09 Jul 2005 288a New secretary appointed
04 Jul 2005 288a New director appointed
04 Jul 2005 288b Director resigned
04 Jul 2005 288b Secretary resigned