SD SURVEYING & ENGINEERING LTD

33 Minshall Street Mount Pleasant, Stoke On Trent, ST4 4JL, Staffordshire, England
StatusDISSOLVED
Company No.07160262
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 year, 11 months, 26 days

SUMMARY

SD SURVEYING & ENGINEERING LTD is an dissolved private limited company with number 07160262. It was incorporated 14 years, 4 months, 1 day ago, on 17 February 2010 and it was dissolved 1 year, 11 months, 26 days ago, on 22 June 2022. The company address is 33 Minshall Street Mount Pleasant, Stoke On Trent, ST4 4JL, Staffordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: 33 Minshall Street Mount Pleasant Stoke on Trent Staffordshire ST4 4JL

Change date: 2015-07-02

Old address: 4 Hunts Road Salford M6 7QL

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Mr Stephen Duckers

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Duckers

Change date: 2015-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 08 Oct 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Duckers

Change date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: 56 Brookside Drive Blurton Stoke-on-Trent Staffordshire ST3 2BW United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHILLES HEEL LIMITED

CITYPOINT 2,GLASGOW,G4 0JY

Number:SC265058
Status:ACTIVE
Category:Private Limited Company

HARTE PLANT HIRE LTD

C/O 44 BOULEVARD,WESTON - SUPER - MARE,BS23 1NF

Number:11477701
Status:ACTIVE
Category:Private Limited Company

INGENIO BUSINESS STRATEGY CONSULTANTS LTD

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:07776397
Status:ACTIVE
Category:Private Limited Company

KAIROS ESTATES LTD

CHIJIOKE ANI 2 ROWAN WALK,HORNCHURCH,RM11 2JA

Number:11849794
Status:ACTIVE
Category:Private Limited Company

POTTERIES AUCTIONS LTD

SILVERDALE SALEROOMS UNIT 4A,NEWCASTLE UNDER LYME,ST5 6SS

Number:10137024
Status:ACTIVE
Category:Private Limited Company

R H L ENTERPRISES LLP

STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB

Number:SO300701
Status:ACTIVE
Category:Limited Liability Partnership

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