P.W.J. SURRIDGE & SONS, LTD: Filings
Overview
| Company Name | P.W.J. SURRIDGE & SONS, LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03083190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P.W.J. SURRIDGE & SONS, LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom* on Oct 29, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from * C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Richard Cashmore as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Steven Marriner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Manjula Patel as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas John Gresham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Cawley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 02, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0