About

Registered Number: 04612035
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: C/O Lkab Minerals Limited, Raynesway, Derby, DE21 7BE,

 

Based in Derby, Surefoam Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Wheatley, Richard Mark, Wilson, Darren Anthony at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Darren Anthony 03 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Richard Mark 03 December 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 24 April 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 05 December 2018
AP03 - Appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AD01 - Change of registered office address 03 December 2018
PSC02 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 08 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.