Advanced company searchLink opens in new window

SUB SOIL CONSULTANCY SERVICES LIMITED

Company number 02010919

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
23 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
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