Advanced company searchLink opens in new window

WOOLWICH SURVEYING SERVICES LIMITED

Company number 02574582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
31 Jul 2019 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
22 Mar 2019 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 March 2019
21 Mar 2019 LIQ01 Declaration of solvency
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 2
14 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Jul 2017 AA Full accounts made up to 31 December 2016
26 May 2017 AP01 Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 26 May 2017
18 Apr 2017 AP01 Appointment of Mark Anthony Gordon as a director on 12 April 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Nov 2016 TM01 Termination of appointment of Toby William Rake as a director on 4 November 2016
13 Oct 2016 TM01 Termination of appointment of Richard James King as a director on 30 September 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
13 Jan 2016 AP01 Appointment of Richard James King as a director on 17 December 2015
23 Dec 2015 AP01 Appointment of Toby William Rake as a director on 17 December 2015