EDEN SURFACING LIMITED
Status | ACTIVE |
Company No. | 00943891 |
Category | Private Limited Company |
Incorporated | 10 Dec 1968 |
Age | 55 years, 4 months, 19 days |
Jurisdiction | England 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
Legacy
Date: 19 Mar 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 19 Mar 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Mar 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 19 Feb 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Feb 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Feb 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Feb 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 25 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Feb 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 12 Oct 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver abstract of receipts and payments
Date: 01 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 21 Apr 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 18 Mar 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 22 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 22/02/93 from: durranhill, carlisle, cumberland CA1 3NR
Documents
Legacy
Date: 25 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Miscellaneous
Date: 25 Jan 1993
Category: Miscellaneous
Type: MISC
Description: Stat dec incorrect 405(1)
Documents
Legacy
Date: 19 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Resolution
Date: 08 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 28/07/92; full list of members
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/91; full list of members
Documents
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
Legacy
Date: 03 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/91; full list of members
Documents
Legacy
Date: 30 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/10/90; full list of members
Documents
Legacy
Date: 08 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 05 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/04/89; full list of members
Documents
Legacy
Date: 11 Jan 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
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
Legacy
Date: 27 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/05/88; full list of members
Documents
Legacy
Date: 20 Nov 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/05/87; full list of members
Documents
Legacy
Date: 23 May 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 18 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 17/06/86; full list of members
Documents
Legacy
Date: 18 Oct 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Some Companies
800 THE BOULEVARD,LUTON,LU1 3BA
Number: | 03368331 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE YARD,BARROW UPON HUMBER,DN19 7DZ
Number: | 04379108 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC422830 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
12 ST MARY'S AVENUE,LONDON,E11 2NP
Number: | 01860162 |
Status: | ACTIVE |
Category: | Private Limited Company |