- Company Overview for A.D. SURVEYS LIMITED (04588125)
- Filing history for A.D. SURVEYS LIMITED (04588125)
- People for A.D. SURVEYS LIMITED (04588125)
- More for A.D. SURVEYS LIMITED (04588125)
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
|
|
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 |