Advanced company searchLink opens in new window

SURREY EAGLE SERVICES LIMITED

Company number 09594695

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
18 May 2020 CH01 Director's details changed for Mrs Sheena Guthrie on 16 May 2020
07 May 2020 AA Micro company accounts made up to 31 March 2020
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 May 2019 AP01 Appointment of Mrs Sheena Guthrie as a director on 16 May 2019
17 Apr 2019 AA Micro company accounts made up to 31 March 2019
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
18 May 2018 PSC04 Change of details for Mr Michael Whittaker as a person with significant control on 16 May 2018
18 May 2018 CH01 Director's details changed for Mr Michael Whittaker on 16 May 2018
17 May 2018 PSC04 Change of details for Mr Michael Whittaker as a person with significant control on 22 September 2017
14 May 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 May 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
20 Apr 2016 TM01 Termination of appointment of Kathryn Cox as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of Lynne Elizabeth Green as a director on 20 April 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
23 Dec 2015 AP01 Appointment of Ms Kathryn Cox as a director on 13 December 2015