H S SURFACE FINISHING LIMITED

Danum House Danum House, Doncaster, DN1 2DY, United Kingdom
StatusDISSOLVED
Company No.09571046
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 25 days

SUMMARY

H S SURFACE FINISHING LIMITED is an dissolved private limited company with number 09571046. It was incorporated 9 years, 2 months, 7 days ago, on 01 May 2015 and it was dissolved 1 year, 9 months, 25 days ago, on 13 September 2022. The company address is Danum House Danum House, Doncaster, DN1 2DY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Stuart Lindle

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Heidi Lindle

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Stuart Lindle

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mrs Heidi Lindle

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Lindle

Notification date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Lindle

Cessation date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lindle

Appointment date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALLEY LTD

4 DYFFRYN TEG,ST. ASAPH,LL17 0TA

Number:11598067
Status:ACTIVE
Category:Private Limited Company

PLAN B PROJECT SOLUTIONS LIMITED

10 LAUREL CLOSE,BASINGSTOKE,RG23 7LN

Number:05898754
Status:ACTIVE
Category:Private Limited Company

ROBERT FRITH TWO LIMITED

UNIT 17 KINGSMEAD BUSINESS PARK,GILLINGHAM,SP8 5FB

Number:09985290
Status:ACTIVE
Category:Private Limited Company

S WATSON JOINERS LIMITED

BRACKEN BRAE,ELGIN,IV30 8RR

Number:SC501052
Status:ACTIVE
Category:Private Limited Company

SAGE-SOLUTIONS (NW) LIMITED

27 BROOKE AVENUE,CHESHIRE,CH2 1HQ

Number:06228177
Status:ACTIVE
Category:Private Limited Company

SRS PROPERTY SERVICES LIMITED

16 MOOR GRANGE DRIVE,LEEDS,LS16 5BW

Number:08951256
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