GROUP SURFACE REALISATIONS LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.01151142
CategoryPrivate Limited Company
Incorporated13 Dec 1973
Age50 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution03 Jul 2020
Years3 years, 11 months, 27 days

SUMMARY

GROUP SURFACE REALISATIONS LIMITED is an dissolved private limited company with number 01151142. It was incorporated 50 years, 6 months, 17 days ago, on 13 December 1973 and it was dissolved 3 years, 11 months, 27 days ago, on 03 July 2020. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Sep 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form WU09 - secretary of state's release

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2019

Action Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-21

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 4 Hardman Square Spinnginfields Manchester M3 3EB

New address: 4 Hardman Square Spinningfields Manchester M3 3EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD

New address: 4 Hardman Square Spinnginfields Manchester M3 3EB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed page & moy travel group surface holidays LIMITED\certificate issued on 11/01/17

Documents

View document PDF

Change of name notice

Date: 11 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Eric Buckley

Appointment date: 2016-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel John Arthur

Termination date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Arthur

Termination date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dufty

Termination date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Gadsby

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Ronald Witts

Termination date: 2014-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel John Arthur

Appointment date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevan Witts

Termination date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Arthur

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevan Witts

Appointment date: 2014-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Gadsby

Termination date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Witts

Appointment date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bryant

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-09

Officer name: Mr Andrew Dufty

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-10-31

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Bryant

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Morris

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Jeffrey Allard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Mckinnon

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wilson

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Higman

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gadsby

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hywel Thomas

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hywel Thomas

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dufty

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Smith

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Burton

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Philpot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed page & moy LIMITED\certificate issued on 04/03/11

Documents

View document PDF

Change of name notice

Date: 04 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Ms Gillian Harvey

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Ms Gillian Harvey

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Ms Gillian Harvey

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Ms Gillian Harvey

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Nathan Richard Philpot

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Mark Higman

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Hywel David Thomas

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Mark Higman

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr William John Burton

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-22

Officer name: Mr Hywel David Thomas

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr Mark Higman

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Ms Gillian Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Aug 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Richard Philpot

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark higman

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms gillian harvey

Documents

View document PDF

Resolution

Date: 24 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark watts

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr hywel thomas

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr hywel thomas

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john hardman

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve foster

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr william john burton

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john benjamin hardman

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian parkinson

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian parkinson

Documents

View document PDF


Some Companies

COX & READMAN DEVELOPMENTS LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:00939932
Status:ACTIVE
Category:Private Limited Company

LES PRETEUSES LTD

9 QUEEN'S YARD,LONDON,E9 5EN

Number:11536798
Status:ACTIVE
Category:Private Limited Company

MARSBURG SERVICE LIMITED

FLAT 4 THE WATER MILLS,LEICESTER,LE1 5GW

Number:11697610
Status:ACTIVE
Category:Private Limited Company

MEXOR TRADING LIMITED

BELGRADE BUSINESS CENTRE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:07844501
Status:ACTIVE
Category:Private Limited Company

NUTRI HUT LIMITED

32 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD

Number:08442009
Status:ACTIVE
Category:Private Limited Company

SENTRIC MUSIC LIMITED

1ST FLOOR,LIVERPOOL,L8 5RN

Number:05721428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source