Advanced company searchLink opens in new window

SURREY BUILDING CONTROL SERVICES LIMITED

Company number 09266055

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2023 DS01 Application to strike the company off the register
21 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2018 AD01 Registered office address changed from Leamhurst Southwood Avenue Ottershaw Chertsey KT16 0LH England to 53-57 High Street Cobham KT11 3DP on 6 December 2018
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Elmbridge Borough Council, Civic Centre High Street Esher Surrey KT10 9SD to Leamhurst Southwood Avenue Ottershaw Chertsey KT16 0LH on 3 January 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
26 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
27 May 2016 TM01 Termination of appointment of Mark Gillard Webb as a director on 27 May 2016
12 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 AP01 Appointment of Mr Mark Gillard Webb as a director on 1 August 2015
11 Nov 2015 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 10 November 2015
05 Nov 2015 AP01 Appointment of Mr Darren O Keefe as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Mark Gillard Webb as a director on 4 November 2015