SURVEYIMPACT LIMITED

48 Ravenshorn Way 48 Ravenshorn Way, Sheffield, S21 3WY
StatusDISSOLVED
Company No.03109067
CategoryPrivate Limited Company
Incorporated02 Oct 1995
Age28 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 8 months, 14 days

SUMMARY

SURVEYIMPACT LIMITED is an dissolved private limited company with number 03109067. It was incorporated 28 years, 8 months, 15 days ago, on 02 October 1995 and it was dissolved 6 years, 8 months, 14 days ago, on 03 October 2017. The company address is 48 Ravenshorn Way 48 Ravenshorn Way, Sheffield, S21 3WY.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 19 Derwent Road Dronfield Derbyshire S18 2FN England

Change date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: the Hardwick Suite Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Boot

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: Impact House Ireland Close, Staveley, Chesterfield Derbyshire S43 3PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Boot

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nikita Louise Cartwright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Boot

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 04/07/02 from: greco works henry street chesterfield derbyshire S41 9BT

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 19/08/99 from: 5/7 bridgegate retford nottinghamshire DN22 6AF

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 30/11/97

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/10/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 02/11/95 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA PARATUSIC LIMITED

4 ROSSINGTON AVENUE,BOREHAMWOOD,WD6 4JY

Number:11246939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDM RICHMOND 25 LIMITED

25 KEW FOOT ROAD,RICHMOND,TW9 2SS

Number:11783461
Status:ACTIVE
Category:Private Limited Company

HAMILFORD DESIGN LIMITED

51 ADDISON ROAD,LONDON,W14 8JJ

Number:08764878
Status:ACTIVE
Category:Private Limited Company

LOPEZ LANDA INTERIORS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09850650
Status:ACTIVE
Category:Private Limited Company

SAPIENTIA LLP

78 STAMFORD PARK ROAD,ALTRINCHAM,WA15 9ER

Number:OC393557
Status:ACTIVE
Category:Limited Liability Partnership

TOOLBOX ACCOMMODATION LIMITED

THE GRAND HOTEL,SWANSEA,SA1 1NX

Number:10799768
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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