SONAS SURVEYORS LIMITED

Fintel House Fintel House, Huddersfield, HD1 6NA, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06799065
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution23 Jun 2023
Years11 months, 23 days

SUMMARY

SONAS SURVEYORS LIMITED is an dissolved private limited company with number 06799065. It was incorporated 15 years, 4 months, 25 days ago, on 22 January 2009 and it was dissolved 11 months, 23 days ago, on 23 June 2023. The company address is Fintel House Fintel House, Huddersfield, HD1 6NA, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gateway Surveying Services Limited

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England

New address: Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Richard Marcus Callister Radcliffe

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067990650005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

New address: St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA

Old address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-17

Psc name: Home Information Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067990650004

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Sarah Clare Turvey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 067990650005

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067990650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067990650004

Charge creation date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Martin Stevens

Change date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Feb 2016

Category: Address

Type: AD04

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

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067990650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067990650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-22

Charge number: 067990650003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2015

Category: Address

Type: AD03

New address: C/O Simplybiz Ltd the John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2015

Category: Address

Type: AD02

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

New address: C/O Simplybiz Ltd the John Smith's Stadium Stadium Way Huddersfield HD1 6PG

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

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

Change date: 2015-02-10

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

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

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

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

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

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

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067990650002

Charge creation date: 2014-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 067990650001

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Leighton

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Knight

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Jones

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Mcandrew

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 23 Jan 2014

Category: Capital

Type: SH01

Capital : 3,126 GBP

Date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: David Ronald Collins

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Mcandrew

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gillies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Capital : 3,094 GBP

Date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change sail address company

Date: 05 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jason graham

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith dungate

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed simon james

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed keith david jones

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed iain douglas leighton

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william james knight

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian crockart gillies

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jason philip graham

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard marcus callister radcliffe

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david ronald collins

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 02/03/09\gbp si 2999@1=2999\gbp ic 1/3000\

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSCOUGH PROPERTY HOLDINGS LIMITED

CENTURION HOUSE LEYLAND BUSINESS PARK,LEYLAND,PR25 3GR

Number:09885481
Status:ACTIVE
Category:Private Limited Company

GYMGEAR RENTALS LIMITED

82 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE

Number:11006919
Status:ACTIVE
Category:Private Limited Company

NUTRITION NAILED LTD

OAKHURST,CLITHEROE,BB7 1HF

Number:11888888
Status:ACTIVE
Category:Private Limited Company

RAF27GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11679469
Status:ACTIVE
Category:Private Limited Company

SMJK CONSULTING LIMITED

48 OAKWOOD AVENUE,PURLEY,CR8 1AQ

Number:08110744
Status:ACTIVE
Category:Private Limited Company
Number:01100747
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