- Company Overview for SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED (02810368)
- Filing history for SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED (02810368)
- People for SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED (02810368)
- More for SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED (02810368)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | DS01 | Application to strike the company off the register | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
02 Apr 2015 | AP03 | Appointment of Mr Robert Charles Hooker as a secretary on 7 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Christopher William Jordan as a director on 7 March 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Christopher William Jordan as a secretary on 7 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Christopher William Jordan as a director on 7 March 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from The Business Centre 50 St Leonards Road Bexhill on Sea East Sussex TN40 1JB to 9 Clevedon Road Bexhill-on-Sea East Sussex TN39 4EL on 25 February 2015 | |
21 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
14 Apr 2012 | CH01 | Director's details changed for Mr Christopher William Jordan on 4 December 2011 | |
14 Apr 2012 | CH03 | Secretary's details changed for Mr Christopher William Jordan on 4 December 2011 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Christopher William Jordan on 1 March 2011 | |
24 Feb 2011 | AAMD | Amended accounts made up to 31 May 2010 |