S. P. SURFACE FINISHERS LTD
Status | DISSOLVED |
Company No. | 05332552 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
S. P. SURFACE FINISHERS LTD is an dissolved private limited company with number 05332552. It was incorporated 19 years, 4 months, 19 days ago, on 14 January 2005 and it was dissolved 4 years, 8 months, 21 days ago, on 11 September 2019. The company address is Wentworth House 122 New Road Side Wentworth House 122 New Road Side, Leeds, LS18 4QB, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2018
Action Date: 20 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2017
Action Date: 20 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-20
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-14
Old address: Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England
New address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England
New address: Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA
Change date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN
Change date: 2016-02-05
Old address: Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-04
New address: Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY
Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053325520001
Charge creation date: 2015-07-24
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Augustin Bacchus
Termination date: 2015-04-13
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roy Howick
Appointment date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Phelan
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Phelan
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Smith
Documents
Capital allotment shares
Date: 02 Mar 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Ambrose Phelan
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Leonard Smith
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Joel Augustin Bacchus
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary deekay accounting solutions LTD
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah bridget phelan
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed joel augustin bacchus
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts amended with made up date
Date: 04 Mar 2009
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 502-503 ipswich road trading estate slough berkshire SL1 4EP
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from 502-503 ipswich road trading estate slough berkshire SL1 4EP
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow MIDDLESEXHA2 0EN
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed deekay accounting solutions LTD
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: c/o deekay accounting solutions LIMITED 2ND floor bridge house station road hayes middlesex UB3 4BT
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: aston house york road maidenhead berkshire SL6 1SF
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 20/03/06 from: c/o calder marshall & co st laurence way slough berkshire SL1 2BW
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/04/06
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
66 SPENCER AVENUE,SCUNTHORPE,DN15 7SB
Number: | 11358035 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, WESTWARD HOUSE,CAMBERLEY,GU15 3DB
Number: | 06559289 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PROSPECT ROAD,OSSETT,WF5 8AE
Number: | 04199170 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HENLEY BUILDING,HENLEY-ON-THAMES,RG9 1HG
Number: | 11006762 |
Status: | ACTIVE |
Category: | Private Limited Company |
B 3 COMER BUSINES CENTRE NORTH LONDON BUSINESS PARK ROOM 235A,NEW SOUTHGATE,N11 1GN
Number: | 11455573 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WADDINGTON WAY,LONDON,SE19 3XJ
Number: | 08222656 |
Status: | ACTIVE |
Category: | Private Limited Company |