About

Registered Number: 02880312
Date of Incorporation: 14/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (7 years and 1 month ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Survey & Construction Ltd was established in 1993, it's status at Companies House is "Dissolved". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ13 - N/A 30 November 2017
AD01 - Change of registered office address 06 June 2017
AD01 - Change of registered office address 03 November 2016
RESOLUTIONS - N/A 25 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
4.70 - N/A 25 October 2016
MR04 - N/A 20 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 18 June 2014
MR04 - N/A 31 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 23 December 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 11 December 1996
RESOLUTIONS - N/A 19 October 1996
AA - Annual Accounts 19 October 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 20 December 1995
RESOLUTIONS - N/A 22 December 1994
AA - Annual Accounts 22 December 1994
363s - Annual Return 14 December 1994
288 - N/A 03 March 1994
288 - N/A 21 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1994
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2012 Fully Satisfied

N/A

Debenture 28 May 2012 Fully Satisfied

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.