Advanced company searchLink opens in new window

CITIZENS ADVICE SURREY

Company number 07540040

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
01 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 AP01 Appointment of Mrs Dorothy Ann Chalklin as a director on 26 May 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of Geraint Richard George Thomason as a director on 3 December 2019
28 Jan 2020 TM01 Termination of appointment of Peter Robert Christopher Longhurst as a director on 6 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 AP01 Appointment of Ms Kim Sanders as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Jane Vivien Bourgeois as a director on 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
29 Jan 2019 AP01 Appointment of Mr Peter Gary Jackson as a director on 10 September 2018
11 Jan 2019 AP01 Appointment of Dr Peter Graham Simpson as a director on 3 December 2018
11 Jan 2019 AP01 Appointment of Mr Peter Robert Christopher Longhurst as a director on 10 September 2018
11 Jan 2019 AP01 Appointment of Mr Steven Charles Phillips as a director on 10 September 2018
11 Jan 2019 TM01 Termination of appointment of Gordon Ackroyd Jackson as a director on 3 December 2018
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 TM01 Termination of appointment of Paul Rees as a director on 4 December 2017
29 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Gordon Ackroyd Jackson as a director on 4 December 2017
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 AP01 Appointment of Geraint Richard George Thomason as a director on 10 November 2017
15 Nov 2017 AD01 Registered office address changed from 36 New Montrose Bridge Street Godalming Surrey GU7 1HP England to 5 Lancaster Avenue Guildford GU1 3JR on 15 November 2017