- Company Overview for SURREYOAK HOMES LIMITED (07048263)
- Filing history for SURREYOAK HOMES LIMITED (07048263)
- People for SURREYOAK HOMES LIMITED (07048263)
- Charges for SURREYOAK HOMES LIMITED (07048263)
- More for SURREYOAK HOMES LIMITED (07048263)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2017 | DS01 | Application to strike the company off the register | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Oct 2016 | CH01 | Director's details changed for Mr Stephen John Lilley on 1 September 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr David John Postles on 18 August 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AD01 | Registered office address changed from 27 Gbj Llp Sterling House, 27 Hatchlands Road Redhill RH1 6RW to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 23 May 2016 | |
14 Apr 2016 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
13 Jan 2016 | MR04 | Satisfaction of charge 070482630002 in full | |
30 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Gbj Llp Sterling House, 27 Hatchlands Road Redhill RH1 6RW on 28 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Stephen John Lilley on 19 October 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Feb 2014 | MR01 | Registration of charge 070482630002 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
30 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street R Surrey RH1 9AA England on 22 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 22 August 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |