Advanced company searchLink opens in new window

SURFACE DOCTOR (EUROPE) LIMITED

Company number 05516952

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)
13 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
30 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 March 2011
10 Mar 2010 4.20 Statement of affairs with form 4.19
10 Mar 2010 600 Appointment of a voluntary liquidator
10 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
15 Feb 2010 AD01 Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 15 February 2010
04 Feb 2010 AP01 Appointment of Steven Thomas Bignall as a director
04 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of steven thomas bignell as director signing of form AP01 by stb 08/01/2010
04 Feb 2010 AD01 Registered office address changed from Churston House, Portsmouth Road Esher Surrey KT10 9AD on 4 February 2010
02 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Feb 2010 AC92 Restoration by order of the court
11 Aug 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 288b Appointment Terminated Director russell o'connell
08 Oct 2008 288b Appointment Terminated Secretary david venus
31 Jul 2008 AA Full accounts made up to 30 September 2007
25 Jul 2008 363a Return made up to 25/07/08; full list of members
11 Mar 2008 288b Appointment Terminated Director simon ritchie
06 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2007 395 Particulars of mortgage/charge
26 Nov 2007 395 Particulars of mortgage/charge