FISTRAL SURF CO LIMITED

26-28 Southernhay East, Exeter, EX1 1NS, Devon
StatusDISSOLVED
Company No.08395826
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution12 Apr 2018
Years6 years, 2 months, 22 days

SUMMARY

FISTRAL SURF CO LIMITED is an dissolved private limited company with number 08395826. It was incorporated 11 years, 4 months, 24 days ago, on 08 February 2013 and it was dissolved 6 years, 2 months, 22 days ago, on 12 April 2018. The company address is 26-28 Southernhay East, Exeter, EX1 1NS, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Mar 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

New address: 26-28 Southernhay East Exeter Devon EX1 1NS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Airth Pittaway

Termination date: 2016-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Cole

Termination date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-06

Capital : 166 GBP

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Airth Pittaway

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 BRUNSWICK ROAD (FREEHOLD) LIMITED

43 CHURCH ROAD,HOVE,BN3 2BE

Number:10256452
Status:ACTIVE
Category:Private Limited Company

CHANCEL HOUSE LIMITED

16 TINWORTH STREET,LONDON,SE11 5AL

Number:02907641
Status:ACTIVE
Category:Private Limited Company

EAST HELSCOTT RENEWABLE ENERGY LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:10103216
Status:ACTIVE
Category:Private Limited Company

FLEX RECRUITS LTD

2 QUEEN CAROLINE STREET,LONDON,W6 9DX

Number:11296141
Status:ACTIVE
Category:Private Limited Company

G.L.M. MANAGEMENT COMPANY LIMITED

BOX A MAIN BLOCK,STATION ROAD SOUTHWELL,NG25 0ET

Number:02407501
Status:ACTIVE
Category:Private Limited Company

RAK ANAESTHETIC LOCUMS LTD

11 ALBERT ROAD,STOKE-ON-TRENT,ST4 8HE

Number:09469936
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