- Company Overview for MEA BUILDING SURVEYING LIMITED (07739608)
- Filing history for MEA BUILDING SURVEYING LIMITED (07739608)
- People for MEA BUILDING SURVEYING LIMITED (07739608)
- More for MEA BUILDING SURVEYING LIMITED (07739608)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2022 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
16 Aug 2022 | AD02 | Register inspection address has been changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough GU14 7JP | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Mar 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 April 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
10 Aug 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from , the Granary Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QW to Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB on 26 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
07 May 2019 | TM01 | Termination of appointment of Simon Christopher Clark as a director on 3 May 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
11 Jul 2017 | SH02 | Sub-division of shares on 8 May 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Sean Howard Goodall on 1 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|