SURFACE TECHNIK LIMITED
Status | DISSOLVED |
Company No. | 01918193 |
Category | Private Limited Company |
Incorporated | 31 May 1985 |
Age | 39 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2019 |
Years | 5 years, 28 days |
SUMMARY
SURFACE TECHNIK LIMITED is an dissolved private limited company with number 01918193. It was incorporated 39 years, 5 days ago, on 31 May 1985 and it was dissolved 5 years, 28 days ago, on 08 May 2019. The company address is 158 Edmund Street, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-22
Old address: C/O Adams Moore Ltd 38-39 Albert Road Tamworth Staffordshire B79 7JS
New address: 158 Edmund Street Birmingham B3 2HB
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-26
Old address: C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-06
Old address: 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3BD
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter John Morris
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Helen Jane Morris
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: 2 hollinswood court stafford park telford shropshire
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; no change of members
Documents
Legacy
Date: 30 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 30/04/97 from: ninian way wilnecote tamworth staffs B77 5ES
Documents
Accounts with accounts type dormant
Date: 06 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 06 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; full list of members
Documents
Accounts with accounts type small
Date: 09 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/94; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/93; no change of members
Documents
Accounts with made up date
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; full list of members
Documents
Legacy
Date: 11 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/91; no change of members
Documents
Legacy
Date: 11 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/09/90; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/10/89; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 26 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 22 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/08/88; full list of members
Documents
Legacy
Date: 01 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 01/09/88 from: hedging lane tamworth staffs
Documents
Legacy
Date: 05 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 06 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/07/86; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
3RD FLOOR 86-90,LONDON,EC2A 4NE
Number: | 11165701 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEAD ROAD,CRANLEIGH,GU6 7BG
Number: | 08342117 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLOTECH HOUSE STUART ROAD,STOCKPORT,SK6 2SR
Number: | 11105636 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLINE COMMUNICATION SERVICES LP
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL028542 |
Status: | ACTIVE |
Category: | Limited Partnership |
SEFTON HOUSE WHITEGATE,MORECAMBE,LA3 3BS
Number: | 08806785 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITLINGHAM CHARITABLE TRUST
YARE HOUSE,NORWICH,NR1 1RY
Number: | 02222950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |