About

Registered Number: 03097693
Date of Incorporation: 04/09/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 48 Manor Road, Ruislip, HA4 7LB,

 

Based in Ruislip, Ransley Surveys Ltd was registered on 04 September 1995, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSLEY, Neil Stuart 11 September 1995 - 1
RANSLEY, Valerie Susan 27 December 2004 - 1
RANSLEY, Sasha 27 December 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 17 December 2018
CH03 - Change of particulars for secretary 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
PSC04 - N/A 06 November 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 10 November 2006
RESOLUTIONS - N/A 11 October 2006
169 - Return by a company purchasing its own shares 11 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 04 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 20 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
RESOLUTIONS - N/A 14 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.