- Company Overview for BUILDING SURVEYING SERVICES LIMITED (NI031189)
- Filing history for BUILDING SURVEYING SERVICES LIMITED (NI031189)
- People for BUILDING SURVEYING SERVICES LIMITED (NI031189)
- More for BUILDING SURVEYING SERVICES LIMITED (NI031189)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | TM01 | Termination of appointment of John Gordon Mc Ilwaine as a director on 20 May 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Claire Anne Mcilwaine as a secretary on 20 May 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for John Gordon Mc Ilwaine on 1 December 2012 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Nicola Claire Bryans as a director on 21 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Nicola Claire Bryans as a director on 21 August 2012 | |
25 Jun 2012 | AP01 | Appointment of Nicola Claire Bryans as a director on 18 June 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 May 2011 | AD01 | Registered office address changed from Rose Building 16 Howard Street Belfast BT1 6PA on 31 May 2011 | |
06 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for John Gordon Mc Ilwaine on 7 August 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Claire Mcilwaine on 7 August 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Aug 2009 | 371S(NI) | 07/08/09 annual return shuttle | |
16 Jul 2009 | AC(NI) | 30/09/08 annual accts | |
11 Sep 2008 | 371S(NI) | 07/08/05 annual return shuttle |