- Company Overview for FISSURE BROWN GEO CONSULTANTS LIMITED (06593204)
- Filing history for FISSURE BROWN GEO CONSULTANTS LIMITED (06593204)
- People for FISSURE BROWN GEO CONSULTANTS LIMITED (06593204)
- More for FISSURE BROWN GEO CONSULTANTS LIMITED (06593204)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
11 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM02 | Termination of appointment of Peron Management Ltd as a secretary on 12 May 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 6 March 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
10 Jun 2013 | CH04 | Secretary's details changed for Peron Management Ltd on 14 May 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 8 June 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |