Advanced company searchLink opens in new window

SURREY PERFORMANCE EXHAUSTS LIMITED

Company number 04936511

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 December 2018
28 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
25 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
29 Nov 2016 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor Manchester Lancashire M2 4NG on 29 November 2016
29 Nov 2016 AD01 Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 29 November 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders