ALL SURVEY LIMITED

Units 2-3 Princess Street, Rochdale, OL12 0HA, England
StatusDISSOLVED
Company No.08996635
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 18 days

SUMMARY

ALL SURVEY LIMITED is an dissolved private limited company with number 08996635. It was incorporated 10 years, 2 months, 26 days ago, on 14 April 2014 and it was dissolved 3 years, 3 months, 18 days ago, on 23 March 2021. The company address is Units 2-3 Princess Street, Rochdale, OL12 0HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

Old address: 39 Thorpe Lane Austerlands Oldham OL4 3QW England

New address: Units 2-3 Princess Street Rochdale OL12 0HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-03

Old address: The Exchange 5 Bank Street Bury BL9 0DN

New address: 39 Thorpe Lane Austerlands Oldham OL4 3QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Ms Ruth Wyers

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Gemma Victoria Voaden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom

New address: The Exchange 5 Bank Street Bury BL9 0DN

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36FIVE A SIDE LTD

22 SHAIRPS BUSINESS PARK,LIVINGSTON,EH54 5FD

Number:SC454219
Status:ACTIVE
Category:Private Limited Company

CHARLES AUGUSTA LTD

FLAT 14 MAGARET MCMILLAN HOUSE,LONDON,E16 3DB

Number:09142268
Status:ACTIVE
Category:Private Limited Company

FINESSE PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04333087
Status:ACTIVE
Category:Private Limited Company

KEY MARKETING & DISTRIBUTION CORPORATION LIMITED LIABILITY COMPANY

AMERICAN NATIONAL BANK BUILDING,CHEYENNE, WY 82001,

Number:FC017658
Status:ACTIVE
Category:Other company type

MOHALA DESIGN LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09638553
Status:ACTIVE
Category:Private Limited Company

PAYNE PROCESS & PIPELINE SERVICES LIMITED

45 SPARROW CLOSE,GREAT YARMOUTH,NR31 8SG

Number:09143893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source