- Company Overview for CCTV DRAIN SURVEYS LTD (08060700)
- Filing history for CCTV DRAIN SURVEYS LTD (08060700)
- People for CCTV DRAIN SURVEYS LTD (08060700)
- More for CCTV DRAIN SURVEYS LTD (08060700)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
17 Oct 2023 | RT01 | Administrative restoration application | |
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 Mar 2020 | PSC01 | Notification of Stephen Foxhall as a person with significant control on 8 May 2017 | |
18 Mar 2020 | PSC07 | Cessation of Stephen Foxhall Foxhall as a person with significant control on 18 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG England to 24 Carter Lodge Drive Sheffield S12 4FU on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 24 Carter Lodge Drive Sheffield S12 4FU to 99 Parkway Avenue Sheffield S9 4WG on 2 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |