Advanced company searchLink opens in new window

NORTH SURREY WATER LIMITED

Company number 02664524

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2012
21 May 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
16 May 2012 TM01 Termination of appointment of Michael Joseph Edward Butcher as a director on 30 April 2012
16 May 2012 TM02 Termination of appointment of Michael Joseph Edward Butcher as a secretary on 30 April 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
13 Mar 2012 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
09 Mar 2012 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2012 600 Appointment of a voluntary liquidator
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 4 November 2011
09 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
08 Dec 2010 4.68 Liquidators' statement of receipts and payments to 4 November 2010
31 Dec 2009 LIQ MISC RES Resolution insolvency:lressp start date 05/11/2009
23 Nov 2009 AD01 Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 23 November 2009
23 Nov 2009 LIQ MISC RES Resolution INSOLVENCY:Books,Records Etc
23 Nov 2009 4.70 Declaration of solvency
23 Nov 2009 600 Appointment of a voluntary liquidator
06 Oct 2009 AA Full accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 27/07/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
19 Nov 2008 AA Full accounts made up to 31 March 2008
15 Aug 2008 363s Return made up to 27/07/08; bulk list available separately
13 May 2008 288b Appointment Terminated Director duncan bates
13 May 2008 288a Secretary appointed michael joseph edward butcher