Advanced company searchLink opens in new window

SURREY LIMITED

Company number 08096428

Filter by category

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
15 Nov 2019 AD01 Registered office address changed from 8 Thames Park Lester Way Wallingford Oxon OX10 9TA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 November 2019
13 Nov 2019 600 Appointment of a voluntary liquidator
13 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
13 Nov 2019 LIQ01 Declaration of solvency
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 AD01 Registered office address changed from Unit B Thames Park Lester Way Wallingford Oxfordshire OX10 9TA to 8 Thames Park Lester Way Wallingford Oxon OX10 9TA on 26 February 2019
18 Dec 2018 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit B Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 18 December 2018
26 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
01 Jun 2016 CH01 Director's details changed for Mr David John Parfitt on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr Trevor Stanley Davison on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr Graeme Anderson on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100