NDL SURFACING LIMITED

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT
StatusDISSOLVED
Company No.06225233
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution13 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 13 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Constantine

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Hughes

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Liveridge

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Liversidge

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Liveridge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Constantine

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donal James Hughes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 05/04/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARCIN ZGANIACZ LIMITED

25 HUNTILEE ROAD,STOKE-ON-TRENT,ST6 6EP

Number:10601764
Status:ACTIVE
Category:Private Limited Company

MRS GROUP LIMITED

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

ROCKFIELD HOLDINGS LIMITED

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

TOOTH FAIRY WHITE LTD

THE SCHOOL HOUSE HUCKNALL ROAD,NOTTINGHAM,NG15 0BB

Number:10009723
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