About

Registered Number: 05135235
Date of Incorporation: 21/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: 11 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN,

 

Having been setup in 2004, Underground Civil Engineering Ltd have registered office in Surrey, it's status is listed as "Dissolved". The companies directors are listed as Hendrick, Samantha, Hendrick, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRICK, Philip 03 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HENDRICK, Samantha 03 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 28 February 2018
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 23 June 2010
DISS40 - Notice of striking-off action discontinued 02 June 2010
AA - Annual Accounts 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.