Advanced company searchLink opens in new window

SURREY GAS SERVICES LIMITED

Company number 06483366

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2012 DS01 Application to strike the company off the register
09 May 2012 AD01 Registered office address changed from 18 Oak Mead Farncombe Godalming Surrey GU7 3RJ United Kingdom on 9 May 2012
19 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
23 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
23 Mar 2011 TM02 Termination of appointment of Lorraine Holford as a secretary
15 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
13 Apr 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Clement Holland on 13 April 2010
27 Nov 2009 AD01 Registered office address changed from 22 Busdens Lane Milford Surrey GU8 5JR on 27 November 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
14 May 2009 363a Return made up to 24/01/09; full list of members
07 Feb 2009 288a Secretary appointed lorraine ann holford
07 Feb 2009 288a Director appointed clement holland
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2008 288b Secretary resigned
25 Jan 2008 288b Director resigned
24 Jan 2008 NEWINC Incorporation