EDEN SURFACING LIMITED

89 Sandyford Road 89 Sandyford Road, NE99 1PL
StatusACTIVE
Company No.00943891
CategoryPrivate Limited Company
Incorporated10 Dec 1968
Age55 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EDEN SURFACING LIMITED is an active private limited company with number 00943891. It was incorporated 55 years, 4 months, 19 days ago, on 10 December 1968. The company address is 89 Sandyford Road 89 Sandyford Road, NE99 1PL.



Company Fillings

Restoration order of court

Date: 28 Aug 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 25 May 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Mar 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Feb 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 12 Oct 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 01 Mar 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 22/02/93 from: durranhill, carlisle, cumberland CA1 3NR

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Miscellaneous

Date: 25 Jan 1993

Category: Miscellaneous

Type: MISC

Description: Stat dec incorrect 405(1)

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Resolution

Date: 08 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/07/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/91; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/10/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 05 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/04/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/05/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/87; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 17/06/86; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 1983

Action Date: 30 Jun 1982

Category: Accounts

Type: AA

Made up date: 1982-06-30

Documents

View document PDF


Some Companies

CARLISLE NOMINEES LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:03368331
Status:ACTIVE
Category:Private Limited Company

FARLEIGH CONSULTANTS LIMITED

STABLE YARD,BARROW UPON HUMBER,DN19 7DZ

Number:04379108
Status:ACTIVE
Category:Private Limited Company

GRAY COURIERS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422830
Status:ACTIVE
Category:Limited Liability Partnership

MYCASHIER LIMITED

UNIT 17/18, DRIFFIELD BUSINESS CENTRE SCOTCHBURN GARTH,DRIFFIELD,YO25 6EF

Number:09824560
Status:ACTIVE
Category:Private Limited Company

NATURAL REMEDIES INTERNATIONAL LIMITED

32 BLOOMSBURY STREET,LONDON,WC1B 3QJ

Number:04470387
Status:ACTIVE
Category:Private Limited Company

TILLSHIP LIMITED

12 ST MARY'S AVENUE,LONDON,E11 2NP

Number:01860162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source