- Company Overview for SOUTHERN SURVEY SPECIALISTS LTD (05228718)
- Filing history for SOUTHERN SURVEY SPECIALISTS LTD (05228718)
- People for SOUTHERN SURVEY SPECIALISTS LTD (05228718)
- More for SOUTHERN SURVEY SPECIALISTS LTD (05228718)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | CH03 | Secretary's details changed for Ian Peter Supples on 1 October 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
22 Aug 2012 | AAMD | Amended accounts made up to 30 September 2011 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Raymond Greatrex as a director | |
23 Sep 2010 | AD01 | Registered office address changed from 18 Normandy Street Alton Hampshire GU34 1BX on 23 September 2010 | |
31 Aug 2010 | CH01 | Director's details changed | |
31 Aug 2010 | AP01 | Appointment of Mr Steven Peter Austen as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from Unit 23 Caker Stream Road Mill Lnae Industrial Estate Alton Hampshire GU34 2QA Uk on 3 December 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Feb 2009 | 288b | Appointment terminate, director and secretary steven peter austen logged form | |
26 Feb 2009 | 288a | Secretary appointed ian peter supples | |
20 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
20 Oct 2008 | 288b | Appointment terminated secretary debra greatrex |