- Company Overview for SURREY & SUSSEX DEVELOPMENTS LIMITED (05841068)
- Filing history for SURREY & SUSSEX DEVELOPMENTS LIMITED (05841068)
- People for SURREY & SUSSEX DEVELOPMENTS LIMITED (05841068)
- Insolvency for SURREY & SUSSEX DEVELOPMENTS LIMITED (05841068)
- More for SURREY & SUSSEX DEVELOPMENTS LIMITED (05841068)
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) |
---|---|---|---|
22 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2018 | AD02 | Register inspection address has been changed from 46 Belmont Road Tiverton Devon EX16 6AS to Three Keys Northcott Ashill Cullompton Devon EX15 3LP | |
22 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
25 Apr 2017 | AD02 | Register inspection address has been changed from 1 Fay Road Horsham West Sussex RH12 2LG to 46 Belmont Road Tiverton Devon EX16 6AS | |
17 Mar 2016 | AD02 | Register inspection address has been changed to 1 Fay Road Horsham West Sussex RH12 2LG | |
17 Mar 2016 | AD01 | Registered office address changed from , 4 West Road, Reigate, Surrey, RH2 7JT to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 17 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Stephen John Lilley on 8 June 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Joanne Louise Lilley on 8 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Sep 2013 | AD01 | Registered office address changed from , 112 Croydon Road, Reigate, Surrey, RH2 0NQ on 1 September 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
26 Jun 2012 | CH03 | Secretary's details changed for Joanne Louise Smith on 8 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Stephen John Lilley on 8 June 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders |