- Company Overview for COUNTY HOUSE SURVEYORS LTD. (04971264)
- Filing history for COUNTY HOUSE SURVEYORS LTD. (04971264)
- People for COUNTY HOUSE SURVEYORS LTD. (04971264)
- Charges for COUNTY HOUSE SURVEYORS LTD. (04971264)
- More for COUNTY HOUSE SURVEYORS LTD. (04971264)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2010 | DS01 | Application to strike the company off the register | |
22 Nov 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
07 Sep 2010 | CERTNM |
Company name changed haslams surveyors LTD\certificate issued on 07/09/10
|
|
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Conrad Robin Beresford Hill on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Keith Walker on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Steven Duncan Ross Smith on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Matthew Stephen Ward on 23 November 2009 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 288b | Appointment Terminated Director ian brindley | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed | |
20 Nov 2007 | 190 | Location of debenture register | |
20 Nov 2007 | 353 | Location of register of members | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: country house 17 friar street reading berkshire RG1 1DB | |
15 Nov 2007 | 287 | Registered office changed on 15/11/07 from: 156 friar street reading berkshire RG1 1HH | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 363s | Return made up to 20/11/06; full list of members |