SURREY CONSTRUCTION SERVICES LTD
Status | LIQUIDATION |
Company No. | 09430573 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SURREY CONSTRUCTION SERVICES LTD is an liquidation private limited company with number 09430573. It was incorporated 9 years, 4 months, 24 days ago, on 10 February 2015. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
Old address: 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ England
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: 4 Oakley Road Warlingham Surrey CR6 9BF England
New address: 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change account reference date company current shortened
Date: 28 Feb 2023
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 12 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Afrim Myftaraj
Notification date: 2017-03-17
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
Old address: 117 Waddon Road Croydon CR0 4JH England
New address: 4 Oakley Road Warlingham Surrey CR6 9BF
Documents
Some Companies
UNIT1,NORTHOLT,UB5 5QR
Number: | 07449905 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOCKTON COURT,SHEFFIELD,S1 4EB
Number: | 11442779 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHILL (EAST BUDLEIGH) RESIDENTS LIMITED
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 06580920 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLAYUP DANCE AND THEATRE COMPANY LTD
28 28 PETTYFIELDS CLOSE,SOLIHULL,B93 9EG
Number: | 09626202 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE BUILDERS (PROPERTIES) LIMITED
RIVERSIDE HOUSE RIVERSIDE AVENUE EAST,MANNINGTREE,CO11 1US
Number: | 04555903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOTAL COMMUNICATIONS GROUP LIMITED
8 WALTON AVENUE,HENLEY-ON-THAMES,RG9 1LA
Number: | 09833343 |
Status: | ACTIVE |
Category: | Private Limited Company |