Advanced company searchLink opens in new window

MEA BUILDING SURVEYING LIMITED

Company number 07739608

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)
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
  • GBP 6