NDL SURFACING LIMITED
Status | DISSOLVED |
Company No. | 06225233 |
Category | Private Limited Company |
Incorporated | 24 Apr 2007 |
Age | 17 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
NDL SURFACING LIMITED is an dissolved private limited company with number 06225233. It was incorporated 17 years, 1 month, 8 days ago, on 24 April 2007 and it was dissolved 4 years, 6 months, 19 days ago, on 13 November 2019. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 04 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2017
Action Date: 04 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-04
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Change date: 2017-08-10
Old address: C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2016
Action Date: 04 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2015
Action Date: 04 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-04
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: Unit 10 Howley Park Road East Morley Leeds LS27 0SW England
Change date: 2014-05-12
Documents
Accounts with accounts type full
Date: 16 Jan 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company current shortened
Date: 06 Jan 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 19 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n & d liversidge (surfacing) LIMITED\certificate issued on 19/12/13
Documents
Resolution
Date: 12 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Constantine
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Hughes
Documents
Termination secretary company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Liveridge
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Liversidge
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Liveridge
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type small
Date: 24 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: 03 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Neil Liveridge
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-03
Old address: Unit 10 Howley Park Road East Morley Leeds West Yorkshire LS27 0SU
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU
Change date: 2011-04-27
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Constantine
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donal James Hughes
Documents
Change account reference date company current extended
Date: 10 Jan 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Old address: Atkinson Accountants 38 Saville Centre the Town Dewsbury Yorkshire WF12 0QZ
Change date: 2010-06-18
Documents
Annual return company with made up date
Date: 06 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; no change of members
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 05/04/2008
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 32 teall street, ossett wakefield west yorkshire WF5 0NY
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/04/07-24/04/07 £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 HUNTILEE ROAD,STOKE-ON-TRENT,ST6 6EP
Number: | 10601764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 11894877 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLLIZAR PROJECT MANAGEMENT LTD
ERWLON,CARMARTHEN,SA33 6TP
Number: | 11009421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ETHOS BUILDING KINGS ROAD,SWANSEA,SA1 8AS
Number: | 03883941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARLINGHAM BARBER SHOP LIMITED
369 LIMPSFIELD ROAD,WARLINGHAM,CR6 9HA
Number: | 09200696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOOL HOUSE HUCKNALL ROAD,NOTTINGHAM,NG15 0BB
Number: | 10009723 |
Status: | ACTIVE |
Category: | Private Limited Company |