Advanced company searchLink opens in new window

SURREY BUSINESS SOLUTIONS LIMITED

Company number 05914285

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2012 DS01 Application to strike the company off the register
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mary Bellamy on 1 October 2009
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Sep 2009 363a Return made up to 23/08/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / mary bellamy / 01/01/2009 / HouseName/Number was: , now: 4; Street was: 53 thamespoint, fairways, now: garland house royal quarter; Area was: , now: seven kings way; Post Town was: teddington, now: kingston upon thames; Region was: middlesex, now: surrey; Post Code was: TW11 9PP, now: KT2 5AF
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Jun 2009 287 Registered office changed on 03/06/2009 from 4 riverview, walnut tree close guildford surrey GU1 4UX
10 Dec 2008 363a Return made up to 23/08/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
21 Sep 2007 363a Return made up to 23/08/07; full list of members
21 Sep 2007 288c Director's particulars changed
18 Sep 2006 288a New director appointed
18 Sep 2006 288a New secretary appointed
18 Sep 2006 288b Secretary resigned
18 Sep 2006 288b Director resigned
23 Aug 2006 NEWINC Incorporation