- Company Overview for LICENSED SURVEYOR LIMITED (06306374)
- Filing history for LICENSED SURVEYOR LIMITED (06306374)
- People for LICENSED SURVEYOR LIMITED (06306374)
- More for LICENSED SURVEYOR LIMITED (06306374)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Stephen John Rayner on 10 September 2010 | |
19 Aug 2010 | AR01 |
Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-19
|
|
05 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
22 Feb 2010 | CERTNM |
Company name changed licenced surveyor LIMITED\certificate issued on 22/02/10
|
|
22 Feb 2010 | CONNOT | Change of name notice | |
30 Dec 2009 | AR01 | Annual return made up to 9 July 2008 with full list of shareholders | |
10 Dec 2009 | AR01 | Annual return made up to 9 July 2009 with full list of shareholders | |
06 Dec 2009 | TM02 | Termination of appointment of Stephen Rayner as a secretary | |
06 Dec 2009 | AP03 | Appointment of Jacqueline Anne Oliver as a secretary | |
06 Dec 2009 | AP01 | Appointment of Stephen John Rayner as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Shane O'reilly as a director | |
26 Oct 2009 | AD01 | Registered office address changed from 1, Holly Close Ormskirk Lancashire L40 6HS on 26 October 2009 | |
12 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2009 | AA | Accounts made up to 31 July 2008 | |
13 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2007 | NEWINC | Incorporation |