Advanced company searchLink opens in new window

COMMERCIAL SURVEYING HEREFORD LTD

Company number 07458497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
02 Nov 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
19 Oct 2021 AD01 Registered office address changed from 11 Ravenswood Court Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX England to P M Grafham , Penkelly, Bartestree, Hereford Bartestree Hereford HR1 4BY on 19 October 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
19 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Nov 2019 AD01 Registered office address changed from Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP to 11 Ravenswood Court Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX on 18 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 TM01 Termination of appointment of John Robert Lowe as a director on 6 April 2015
17 Jun 2015 AP01 Appointment of Mr Paul Martin Grafham as a director on 6 April 2015