SC SURVEYORS LIMITED

The John Smith'S Stadium The John Smith'S Stadium, Hudddersfield, HD1 6PG, United Kingdom
StatusDISSOLVED
Company No.05900064
CategoryPrivate Limited Company
Incorporated08 Aug 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 3 months, 16 days

SUMMARY

SC SURVEYORS LIMITED is an dissolved private limited company with number 05900064. It was incorporated 17 years, 10 months, 11 days ago, on 08 August 2006 and it was dissolved 9 years, 3 months, 16 days ago, on 03 March 2015. The company address is The John Smith'S Stadium The John Smith'S Stadium, Hudddersfield, HD1 6PG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

New address: The John Smith's Stadium Stadium Way Hudddersfield HD1 6PG

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clare Turvey

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Matthew Lloyd Timmins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: David Ronald Collins

Documents

View document PDF

Gazette notice voluntary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ronald Collins

Appointment date: 2014-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-30

Officer name: Simon James

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-30

Officer name: Richard Marcus Callister Radcliffe

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Suite 12 Wey House 15 Church Street Weybridge Surrey KT13 8NA

Change date: 2014-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-30

Officer name: Alan Patrick

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Douglas Leighton

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: Ian Crockart Gillies

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: William James Knight

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith David Jones

Termination date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Douglas Leighton

Appointment date: 2011-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Blair Christie

Termination date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Blair Christie

Change date: 2010-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts amended with made up date

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Wood

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sonas chartered surveyors LIMITED\certificate issued on 12/10/09

Documents

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from 5 blenheim office park lower road long hanborough witney oxfordshire OX29 8RX

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter bray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: 9 market place faringdon oxfordshire SN7 7HL

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/09/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 393 LIMITED\certificate issued on 11/10/06

Documents

View document PDF

Incorporation company

Date: 08 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J VIZE LTD

TOWNEND ENGLISH 81-83 MARKET STREET,YORK,YO42 2AE

Number:07711467
Status:ACTIVE
Category:Private Limited Company

CLOUD TEN VAPES LIMITED

23 SALTERS ROAD,DALKEITH,EH22 2DG

Number:SC562971
Status:ACTIVE
Category:Private Limited Company

GLOSTRONICS LTD

15 BRUNSWICK ROAD,GLOUCESTER,GL1 1HG

Number:10819645
Status:ACTIVE
Category:Private Limited Company

HARTWELL CONSULTING LTD

THE WOODLANDS BARLASTON ROAD,STOKE-ON-TRENT,ST3 4AG

Number:09011850
Status:ACTIVE
Category:Private Limited Company

NET MASTERS LTD

28 BRACONDALE AVENUE,GRAVESEND,DA13 9ED

Number:11456359
Status:ACTIVE
Category:Private Limited Company

S.E.B. PLUMBING & HEATING CONTRACTORS LTD

IST FLOOR, 34,SHAFTESBURY,SP7 8JG

Number:11105936
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