Advanced company searchLink opens in new window

BUILDING SURVEYING SERVICES LIMITED

Company number NI031189

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)
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
  • GBP 5,000
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