J & S SURVEYORS (U.K.) LTD
Status | DISSOLVED |
Company No. | 07447651 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2020 |
Years | 3 years, 11 months, 2 days |
SUMMARY
J & S SURVEYORS (U.K.) LTD is an dissolved private limited company with number 07447651. It was incorporated 13 years, 6 months, 11 days ago, on 23 November 2010 and it was dissolved 3 years, 11 months, 2 days ago, on 02 July 2020. The company address is Unit 77 Cariocca Business Park, Sawley Road Unit 77 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom.
Company Fillings
Liquidation compulsory defer dissolution
Date: 10 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 08 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Aug 2013
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom
Change date: 2011-12-02
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-25
Old address: 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom
Documents
Dissolution voluntary strike off suspended
Date: 24 Nov 2011
Category: Dissolution
Type: SOAS(A)
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Lee Bamber
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Englander
Documents
Dissolution application strike off company
Date: 14 Oct 2011
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: 60 Sherborne Street Manchester M8 8LR England
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10429633 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE AVENUE,BATLEY,WF17 9PP
Number: | 11884121 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASAN INDIAN TAKE AWAY LIMITED
1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY
Number: | 11393551 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 POTTER STREET,WORKSOP,S80 2AE
Number: | 03272476 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 21,ABBEYWOOD,SE2 9LB
Number: | 09162068 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA
Number: | 04731959 |
Status: | ACTIVE |
Category: | Private Limited Company |