Advanced company searchLink opens in new window

FISTRAL SURF CO LIMITED

Company number 08395826

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2017 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 26-28 Southernhay East Exeter Devon EX1 1NS on 20 February 2017
17 Feb 2017 4.20 Statement of affairs with form 4.19
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 166
28 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2016 TM01 Termination of appointment of Jane Louise Airth Pittaway as a director on 5 January 2016
28 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 166
10 Feb 2015 TM01 Termination of appointment of David Anthony Cole as a director on 10 February 2015
09 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 166
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 166
12 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 06/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2013 AP01 Appointment of Mrs Jane Louise Airth Pittaway as a director
08 Feb 2013 NEWINC Incorporation