SUTHERLAND GROUP LIMITED(THE)
Status | DISSOLVED |
Company No. | 01472486 |
Category | Private Limited Company |
Incorporated | 11 Jan 1980 |
Age | 44 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 6 days |
SUMMARY
SUTHERLAND GROUP LIMITED(THE) is an dissolved private limited company with number 01472486. It was incorporated 44 years, 4 months, 18 days ago, on 11 January 1980 and it was dissolved 4 years, 10 months, 6 days ago, on 23 July 2019. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 10 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Egleton
Change date: 2014-02-16
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-16
Officer name: Anne Margaret Duguid
Documents
Change person secretary company with change date
Date: 03 May 2016
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher William Egleton
Change date: 2014-02-16
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 01 Aug 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Dissolved compulsory strike off suspended
Date: 05 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Dissolved compulsory strike off suspended
Date: 22 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-16
Officer name: Anne Margaret Duguid
Documents
Annual return company with made up date
Date: 04 Jul 2012
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 22 Feb 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 03 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-01
Officer name: Christopher William Egleton
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-01
Officer name: Christopher William Egleton
Documents
Gazette filings brought up to date
Date: 18 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Dissolved compulsory strike off suspended
Date: 25 Nov 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN
Documents
Accounts with accounts type small
Date: 21 May 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT
Documents
Accounts with accounts type small
Date: 12 Jul 2001
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Mar 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/09/97--------- £ si 50000@1=50000 £ ic 237750/287750
Documents
Legacy
Date: 23 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR
Documents
Legacy
Date: 16 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 17 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/05/97--------- £ si 40250@1=40250 £ ic 197500/237750
Documents
Legacy
Date: 17 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/05/97--------- £ si 87500@1=87500 £ ic 110000/197500
Documents
Resolution
Date: 17 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 1997
Category: Capital
Type: 123
Description: £ nc 110000/500000 19/05/97
Documents
Legacy
Date: 02 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 27 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 13 Jan 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jan 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 24 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 24/08/95 from: 115 baker street london W1M 2AY
Documents
Legacy
Date: 31 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
1-3 HIGH STREET,DUNMOW,CM6 1UU
Number: | 08690083 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C HALLSTOWN ROAD,LISBURN,BT28 2NE
Number: | NI046161 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOCKINGTON PARK FARM TOCKINGTON PARK,BRISTOL,BS32 4JE
Number: | 09900211 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE,WELLINGTON,TA21 9PZ
Number: | 06029724 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03637545 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09554786 |
Status: | ACTIVE |
Category: | Private Limited Company |