SURREY PERFORMANCE CARS LTD

The Paddocks Gambles Lane The Paddocks Gambles Lane, Woking, GU23 6HS, England
StatusDISSOLVED
Company No.05335388
CategoryPrivate Limited Company
Incorporated18 Jan 2005
Age19 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

SURREY PERFORMANCE CARS LTD is an dissolved private limited company with number 05335388. It was incorporated 19 years, 4 months, 29 days ago, on 18 January 2005 and it was dissolved 2 years, 10 months, 20 days ago, on 27 July 2021. The company address is The Paddocks Gambles Lane The Paddocks Gambles Lane, Woking, GU23 6HS, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Groom

Change date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Mr Matthew Groom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert James Bautree Crosley

Change date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Keith Groom

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 7 High Road Byfleet West Byfleet Surrey KT14 7QH

New address: The Paddocks Gambles Lane Ripley Woking GU23 6HS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2015

Action Date: 14 Feb 2015

Category: Address

Type: AD01

Old address: 26 the Grove Walton on Thames Surrey KT12 2HP

Change date: 2015-02-14

New address: 7 High Road Byfleet West Byfleet Surrey KT14 7QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 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: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Groom

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 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 accounts type dormant

Date: 12 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: 8 the grove walton on thames surrey KT12 2HP

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY NEBULA LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09284993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLUCKWORTH CONSULTING LIMITED

63 ROUNDWOOD COURT,LONDON,E2 0QL

Number:11390914
Status:ACTIVE
Category:Private Limited Company

D H MARINE SERVICES LTD

19 OAKWOOD ROAD,RYDE,PO33 3JT

Number:10997257
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL REPAIR AND REWIND SERVICE (E.R.R.S.) LIMITED

CHARLOTTE STREET,WEST YORKSHIRE,WF1 1UL

Number:01969077
Status:ACTIVE
Category:Private Limited Company

JSRC PROPERTIES LIMITED

23 THE DRIVE,LONDON,E4 7AJ

Number:11761821
Status:ACTIVE
Category:Private Limited Company

OFF THE RECORD (SOUTH EAST HAMPSHIRE)

138 PURBROOK WAY,HAVANT,PO9 3SU

Number:03333729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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