- Company Overview for CSUK SURVEY SOLUTIONS LTD (08049915)
- Filing history for CSUK SURVEY SOLUTIONS LTD (08049915)
- People for CSUK SURVEY SOLUTIONS LTD (08049915)
- More for CSUK SURVEY SOLUTIONS LTD (08049915)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | PSC04 | Change of details for Mr Stuart Swann Wallis as a person with significant control on 18 January 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 27 Thorne Road Doncaster DN1 2EZ England to 35 Thorne Road Doncaster DN1 2HD on 6 February 2018 | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 2 Fieldside Epworth Doncaster DN9 1DF England to 27 Thorne Road Doncaster DN1 2EZ on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Richard Paul Brook as a director on 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 2 Fieldside Epworth Doncaster DN9 1DF on 17 May 2017 | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AP01 | Appointment of Mr Richard Paul Brook as a director on 1 April 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 2 Adwalton Green Drighlington Leeds West Yorkshire BD11 1BT to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 14 February 2017 | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AD01 | Registered office address changed from 46 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TD to 2 Adwalton Green Drighlington Leeds West Yorkshire BD11 1BT on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Stuart Swann Wallis on 28 April 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
23 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Apr 2012 | NEWINC | Incorporation |