- Company Overview for TRANSPORT SURVEY SPECIALISTS LIMITED (07686994)
- Filing history for TRANSPORT SURVEY SPECIALISTS LIMITED (07686994)
- People for TRANSPORT SURVEY SPECIALISTS LIMITED (07686994)
- More for TRANSPORT SURVEY SPECIALISTS LIMITED (07686994)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Oct 2015 | DS02 | Withdraw the company strike off application | |
17 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
05 Jul 2013 | TM01 | Termination of appointment of William Harden as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
22 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
19 Jul 2011 | CH01 | Director's details changed for Michael Sammut on 19 July 2011 | |
18 Jul 2011 | AP01 | Appointment of Michael Sammut as a director | |
15 Jul 2011 | AD01 | Registered office address changed from 31 Swaffer Way Ashford Kent TN23 5JA United Kingdom on 15 July 2011 | |
29 Jun 2011 | NEWINC |
Incorporation
|