LAS SURVEYING SERVICES LIMITED

4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG, Hampshire
StatusDISSOLVED
Company No.05540493
CategoryPrivate Limited Company
Incorporated18 Aug 2005
Age18 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 21 days

SUMMARY

LAS SURVEYING SERVICES LIMITED is an dissolved private limited company with number 05540493. It was incorporated 18 years, 9 months, 29 days ago, on 18 August 2005 and it was dissolved 4 years, 11 months, 21 days ago, on 25 June 2019. The company address is 4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2018

Action Date: 30 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2017

Action Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Old address: Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT

New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG

Change date: 2016-12-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Trigate Business Centre 210-222 Hagley Road West Birmingham West Midlands B68 0NP

Change date: 2015-12-11

New address: Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Cooper

Termination date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-30

Officer name: Mr Jame Anderson Liddiard

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Andrew Munn

Termination date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ramshaw Irvin

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Munn

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Suzanne Hall

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055404930001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055404930001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Certificate change of name company

Date: 20 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waylett & co LTD\certificate issued on 20/05/13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: Suite 2 Fenton Court 1-3 Fenton Road Bristol BS7 8ND England

Change date: 2012-04-16

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Andrew Munn

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Cooper

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Munn

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Waylett

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 26 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: Suite 1 Fenton Court 1-3 Fenton Road Bristol BS7 8ND

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Robert Waylett

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Peter Robert Waylett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2009

Action Date: 18 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waylett & co. (Survey services) LTD\certificate issued on 20/10/08

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from suite 7 fenton court 1-3 fenton road bristol BS7 8ND

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrea waylett

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: 29 queens drive bishopston bristol BS7 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISO SERVICES LTD

CATERWAYS COTTAGE OLD SOAR ROAD,SEVENOAKS KENT,TN15 0QX

Number:09725024
Status:ACTIVE
Category:Private Limited Company

BOUMATIC UK LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10403156
Status:ACTIVE
Category:Private Limited Company
Number:06437616
Status:ACTIVE
Category:Private Limited Company

FILIOTECH LIMITED

132 IMAGE COURT,WALTON-ON-THAMES,KT12 3LT

Number:10066900
Status:ACTIVE
Category:Private Limited Company

GSB SERVICES LTD

FLAT 7,LONDON,E14 9RP

Number:10985039
Status:ACTIVE
Category:Private Limited Company

PREMIUM PROJECT MANAGEMENT SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10652053
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