- Company Overview for SURREY BUILDING CONTROL SERVICES LIMITED (09266055)
- Filing history for SURREY BUILDING CONTROL SERVICES LIMITED (09266055)
- People for SURREY BUILDING CONTROL SERVICES LIMITED (09266055)
- More for SURREY BUILDING CONTROL SERVICES LIMITED (09266055)
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
|
|
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 |