LAS SURVEYING SERVICES LIMITED

05540493
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
19 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
30 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Dec 2015 resolution Resolution 1 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
22 Oct 2014 officers Termination of appointment of director (Darren James Cooper) 1 Buy now
10 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 officers Appointment of secretary (Mr Jame Anderson Liddiard) 2 Buy now
03 Oct 2014 officers Termination of appointment of secretary (Neil Andrew Munn) 1 Buy now
29 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2014 accounts Annual Accounts 12 Buy now
19 Mar 2014 officers Appointment of director (Mr Paul Ramshaw Irvin) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Neil Munn) 1 Buy now
18 Mar 2014 officers Appointment of director (Jane Suzanne Hall) 2 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2013 mortgage Registration of a charge 26 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
20 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 officers Appointment of secretary (Mr Neil Andrew Munn) 2 Buy now
16 Apr 2012 officers Appointment of director (Mr Darren James Cooper) 2 Buy now
16 Apr 2012 officers Appointment of director (Mr Neil Andrew Munn) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Peter Waylett) 1 Buy now
26 Mar 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Mar 2012 resolution Resolution 3 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 officers Change of particulars for director (Peter Robert Waylett) 2 Buy now
09 Jun 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 3 Buy now
10 Sep 2010 officers Change of particulars for director (Peter Robert Waylett) 2 Buy now
06 Sep 2010 accounts Annual Accounts 6 Buy now
21 Nov 2009 annual-return Annual Return 3 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
28 Oct 2008 incorporation Memorandum Articles 10 Buy now
18 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from suite 7 fenton court 1-3 fenton road bristol BS7 8ND 1 Buy now
16 Oct 2008 officers Appointment terminated secretary andrea waylett 1 Buy now
01 Dec 2007 annual-return Return made up to 18/08/07; no change of members 6 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 29 queens drive bishopston bristol BS7 8JR 1 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
21 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
18 Aug 2005 incorporation Incorporation Company 15 Buy now