John Cole Surveying Agency Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 28, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02897235
Record last updated Friday, July 3, 2015 2:36:24 AM UTC
Official Address Glyncastle Works Tanrhiw Road Resolvrn Neath Sa114nw Resolven
There are 2 companies registered at this street
Locality Resolven
Region Neath Port Talbot, Wales
Postal Code SA114NW
Sector General construction & civil engineering

Charts

Visits

JOHN COLE SURVEYING AGENCY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-32015-72022-122024-72024-92024-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 24, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 11, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 20, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 11, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 29, 2012 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry May 29, 2012 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Sep 26, 2011 Resignation of one Director Resignation of one Director
Registry Sep 23, 2011 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Jul 6, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 9, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 7, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 26, 2010 Annual return Annual return
Registry Mar 26, 2010 Change of particulars for director Change of particulars for director
Financials Dec 15, 2009 Annual accounts Annual accounts
Financials Mar 9, 2009 Annual accounts 2897... Annual accounts 2897...
Registry Feb 25, 2009 Annual return Annual return
Registry Apr 3, 2008 Annual return 2897... Annual return 2897...
Registry Apr 1, 2008 Annual return Annual return
Financials Dec 10, 2007 Annual accounts Annual accounts
Financials Feb 20, 2007 Annual accounts 2897... Annual accounts 2897...
Registry Jul 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2006 Particulars of a mortgage or charge 2897... Particulars of a mortgage or charge 2897...
Registry Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2006 Annual return Annual return
Financials Jan 11, 2006 Annual accounts Annual accounts
Financials Apr 18, 2005 Annual accounts 2897... Annual accounts 2897...
Registry Feb 7, 2005 Annual return Annual return
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry Feb 27, 2004 Annual return Annual return
Financials Jul 29, 2003 Annual accounts Annual accounts
Registry Feb 6, 2003 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Apr 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2002 Annual return Annual return
Registry Feb 7, 2001 Annual return 2897... Annual return 2897...
Financials Jan 21, 2001 Annual accounts Annual accounts
Registry Oct 26, 2000 Change of accounting reference date Change of accounting reference date
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Mar 16, 1999 Annual return Annual return
Registry Dec 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 7, 1998 Annual accounts Annual accounts
Registry Mar 9, 1998 Annual return Annual return
Registry Jun 5, 1997 Annual return 2897... Annual return 2897...
Financials Nov 28, 1996 Annual accounts Annual accounts
Registry Nov 28, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry May 17, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 1996 Annual return Annual return
Financials Nov 14, 1995 Annual accounts Annual accounts
Registry Nov 14, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry May 24, 1995 Annual return Annual return
Registry Mar 11, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 11, 1994 Three appointments: 2 men and a person Three appointments: 2 men and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)