UKBizDB.co.uk

APPROVED SURVEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Approved Surveys Limited. The company was founded 10 years ago and was given the registration number 08941680. The firm's registered office is in DONCASTER. You can find them at C/o Absolute Recovery, Unit 2 Railway Court, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPROVED SURVEYS LIMITED
Company Number:08941680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 March 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Absolute Recovery, Unit 2 Railway Court, Doncaster, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Spenlows Road, Bletchley, Milton Keynes, England, MK3 6JT

Director17 March 2014Active
3, Spenlows Road, Bletchley, Milton Keynes, England, MK3 6JT

Director17 March 2014Active
6, The Retreat, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8QG

Director17 March 2014Active

People with Significant Control

Mr Philip Archer
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Unit 2, Railway Court, Doncaster, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Susan Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Unit 2, Railway Court, Doncaster, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Archer
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 2, Railway Court, Doncaster, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-04-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.