SUREWAY PARKING SERVICES LTD.

Oak House Oak House, Watford, WD24 4QP, Herts, United Kingdom
StatusDISSOLVED
Company No.04143453
CategoryPrivate Limited Company
Incorporated18 Jan 2001
Age23 years, 5 months
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years12 years, 13 days

SUMMARY

SUREWAY PARKING SERVICES LTD. is an dissolved private limited company with number 04143453. It was incorporated 23 years, 5 months ago, on 18 January 2001 and it was dissolved 12 years, 13 days ago, on 05 June 2012. The company address is Oak House Oak House, Watford, WD24 4QP, Herts, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Kalis

Termination date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Charles Pickard

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Charles Pickard

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hankey

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Florence Boutelier

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Princet

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Kalis

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfried Thierry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippe Pierre Edouard Princet

Change date: 2010-01-18

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alistair barber

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas hankey

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vinci park uk LIMITED\certificate issued on 27/09/01

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 06/03/01 from: 88/98 college road harrow middlesex HA1 1BQ

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vincipark uk LTD.\certificate issued on 22/02/01

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPOUND ELECTRICAL LIMITED

MANORWAY INDUSTRIAL ESTATE,GRAYS,RM17 6BJ

Number:00900584
Status:ACTIVE
Category:Private Limited Company

CUTHART LIMITED

52 COLLINGWOOD WAY,SOUTHEND-ON-SEA,SS3 8BT

Number:09880646
Status:ACTIVE
Category:Private Limited Company

DILLI HAAT LIMITED

513-519 CRANBROOK ROAD,ILFORD,IG2 6HA

Number:05799387
Status:ACTIVE
Category:Private Limited Company

NOMADICOUNT LLP

DOVERHAY KNAP DOVERHAY,MINEHEAD,TA24 8LL

Number:OC364172
Status:ACTIVE
Category:Limited Liability Partnership

PERACINI RACING LIMITED

ESPRIT ACCOUNTING LTD,BOGNOR REGIS,PO21 1DD

Number:08006261
Status:ACTIVE
Category:Private Limited Company

TEASEL SERVICES LTD

33 TEASEL AVENUE,GLASGOW,G53 7UH

Number:SC555401
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