Advanced company searchLink opens in new window

A.D. SURVEYS LIMITED

Company number 04588125

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 CH01 Director's details changed for Peter Neville Perry on 1 May 2012
13 Dec 2012 AD01 Registered office address changed from Texel Cottage Higher Waterston Farm Dorchester Dorset DT2 7SW on 13 December 2012
12 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
12 Dec 2011 CH01 Director's details changed for Peter Neville Perry on 9 December 2011
04 May 2011 AD01 Registered office address changed from Compass Accountants Limited Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 4 May 2011
28 Apr 2011 TM02 Termination of appointment of Compass Secretariat Limited as a secretary
08 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Peter Neville Perry on 20 January 2010
20 Jan 2010 CH04 Secretary's details changed for Compass Secretariat Limited on 20 January 2010
20 Jan 2010 TM02 Termination of appointment of Martha Perry as a secretary
14 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
29 May 2009 288c Director's Change of Particulars / peter perry / 27/03/2009 / HouseName/Number was: , now: 56; Street was: 28 wild ridings, now: east house avenue; Area was: , now: stubbington; Post Code was: PO14 3BU, now: PO14 2SP; Country was: , now: united kingdom
13 Jan 2009 363a Return made up to 12/11/08; full list of members
16 Oct 2008 288a Secretary appointed compass secretariat LIMITED
15 Oct 2008 288b Appointment Terminated Director martha perry
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Mar 2008 363a Return made up to 12/11/07; full list of members