- Company Overview for SUB SOIL CONSULTANCY SERVICES LIMITED (02010919)
- Filing history for SUB SOIL CONSULTANCY SERVICES LIMITED (02010919)
- People for SUB SOIL CONSULTANCY SERVICES LIMITED (02010919)
- Insolvency for SUB SOIL CONSULTANCY SERVICES LIMITED (02010919)
- More for SUB SOIL CONSULTANCY SERVICES LIMITED (02010919)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2017 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
19 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from Kennedy Road, Chaddock Lane Astley Manchester M29 7LD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 22 July 2014 | |
21 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
03 Oct 2012 | TM01 | Termination of appointment of John Alderman as a director | |
03 Oct 2012 | TM02 | Termination of appointment of John Alderman as a secretary | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of Richard Shires as a director | |
28 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Richard Harland Shires on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Norman John Rigg Ingham on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Dr John Kenyon Alderman on 1 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |