Advanced company searchLink opens in new window

SONAS SURVEYORS LIMITED

Company number 06799065

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-28
11 May 2022 LIQ01 Declaration of solvency
15 Feb 2022 PSC05 Change of details for Gateway Surveying Services Limited as a person with significant control on 1 January 2022
15 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021
05 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
16 Dec 2020 TM01 Termination of appointment of Richard Marcus Callister Radcliffe as a director on 16 December 2020
08 Aug 2020 MR04 Satisfaction of charge 067990650005 in full
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
27 Jan 2020 PSC05 Change of details for Home Information Group Limited as a person with significant control on 17 December 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 067990650004 in full
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
21 Mar 2019 MR01 Registration of charge 067990650005, created on 21 March 2019
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Jan 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 MR04 Satisfaction of charge 067990650003 in full