CITIZENS ADVICE SURREY

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SURREY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07540040

Incorporation date

23/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Lancaster Avenue, Guildford GU1 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon30/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2021
First Gazette notice for voluntary strike-off
dot icon02/09/2021
Application to strike the company off the register
dot icon01/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Appointment of Mrs Dorothy Ann Chalklin as a director on 2020-05-26
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/01/2020
Termination of appointment of Geraint Richard George Thomason as a director on 2019-12-03
dot icon28/01/2020
Termination of appointment of Peter Robert Christopher Longhurst as a director on 2019-12-06
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Appointment of Ms Kim Sanders as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Jane Vivien Bourgeois as a director on 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon29/01/2019
Appointment of Mr Peter Gary Jackson as a director on 2018-09-10
dot icon11/01/2019
Appointment of Dr Peter Graham Simpson as a director on 2018-12-03
dot icon11/01/2019
Appointment of Mr Peter Robert Christopher Longhurst as a director on 2018-09-10
dot icon11/01/2019
Appointment of Mr Steven Charles Phillips as a director on 2018-09-10
dot icon11/01/2019
Termination of appointment of Gordon Ackroyd Jackson as a director on 2018-12-03
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Termination of appointment of Paul Rees as a director on 2017-12-04
dot icon29/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/03/2018
Appointment of Mr Gordon Ackroyd Jackson as a director on 2017-12-04
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Geraint Richard George Thomason as a director on 2017-11-10
dot icon15/11/2017
Registered office address changed from 36 New Montrose Bridge Street Godalming Surrey GU7 1HP England to 5 Lancaster Avenue Guildford GU1 3JR on 2017-11-15
dot icon25/10/2017
Termination of appointment of Andrew John Francis as a director on 2017-09-23
dot icon26/09/2017
Resolutions
dot icon18/09/2017
Appointment of Mr Peter Allan Edwards as a director on 2017-05-15
dot icon18/09/2017
Termination of appointment of Charlotte Mary Dixon as a director on 2017-05-15
dot icon31/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/03/2017
Appointment of Simon Anthony Fox as a director on 2016-09-25
dot icon11/03/2017
Termination of appointment of George Kalorkoti as a director on 2016-11-16
dot icon11/03/2017
Termination of appointment of Richard John Hoffman as a director on 2016-12-07
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2016
Appointment of Corinne Patricia Alford as a director on 2015-11-09
dot icon13/09/2016
Appointment of Ian Charles Wood as a director on 2016-05-18
dot icon12/09/2016
Termination of appointment of Ian Stewart Tucker as a director on 2016-08-10
dot icon12/09/2016
Termination of appointment of Lionel Lawrence Gordon as a director on 2016-05-18
dot icon31/03/2016
Annual return made up to 2016-02-23 no member list
dot icon30/03/2016
Appointment of Paul Urwin Thompson as a director on 2016-02-10
dot icon30/03/2016
Appointment of Jane Vivien Bourgeois as a director on 2016-02-10
dot icon30/03/2016
Termination of appointment of Ian Keith Blowers as a director on 2016-02-10
dot icon12/01/2016
Termination of appointment of Norma Corkish as a director on 2015-11-09
dot icon12/01/2016
Appointment of George Kalorkoti as a director on 2015-11-09
dot icon12/01/2016
Termination of appointment of Jane Vivien Bourgeois as a director on 2015-11-09
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Registered office address changed from 15-21 Haydon Place Guildford Surrey GU1 4LL to 36 New Montrose Bridge Street Godalming Surrey GU7 1HP on 2015-11-25
dot icon20/07/2015
Termination of appointment of Margaret Jean Woodall as a director on 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-02-23 no member list
dot icon06/04/2015
Appointment of Mr Roger Stewart Hurcombe as a director on 2014-09-15
dot icon06/04/2015
Appointment of Mr Ian Stewart Tucker as a director on 2014-12-14
dot icon31/01/2015
Termination of appointment of Alastair Neale Chrismas as a director on 2015-01-24
dot icon20/01/2015
Appointment of Mr Andrew John Francis as a director on 2014-01-22
dot icon20/01/2015
Appointment of Richard John Hoffman as a director on 2014-12-11
dot icon20/01/2015
Appointment of Mr Ian Keith Blowers as a director on 2014-04-22
dot icon20/01/2015
Appointment of Mr Terence Malcolm Gale as a director on 2014-12-11
dot icon20/01/2015
Termination of appointment of John Michael Arthur Brooks as a director on 2014-12-11
dot icon17/11/2014
Termination of appointment of Brian Jones as a director on 2014-07-22
dot icon17/11/2014
Termination of appointment of Michael John Hughes as a director on 2014-09-15
dot icon17/11/2014
Appointment of Mr Laurence Campbell Oates as a director on 2014-07-22
dot icon17/11/2014
Appointment of Mr Alastair Neale Chrismas as a director on 2014-01-22
dot icon17/11/2014
Appointment of Mr Frederick John Bowers as a director on 2014-07-22
dot icon22/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Appointment of Mr Brian Jones as a director
dot icon24/04/2014
Annual return made up to 2014-02-23 no member list
dot icon24/04/2014
Termination of appointment of David Kaphan as a director
dot icon18/11/2013
Memorandum and Articles of Association
dot icon18/11/2013
Resolutions
dot icon14/10/2013
Appointment of Mrs Charlotte Mary Dixon as a director
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Shaun Jones as a director
dot icon22/08/2013
Memorandum and Articles of Association
dot icon22/08/2013
Resolutions
dot icon05/07/2013
Memorandum and Articles of Association
dot icon05/07/2013
Resolutions
dot icon04/07/2013
Appointment of Mr Nigel Alexander Downey as a director
dot icon04/07/2013
Termination of appointment of John Bartholomew as a director
dot icon13/03/2013
Annual return made up to 2013-02-23 no member list
dot icon12/03/2013
Appointment of Paul Rees as a director
dot icon11/12/2012
Appointment of Mrs John Campbell Bartholomew as a director
dot icon26/11/2012
Appointment of Lionel Lawrence Gordon as a director
dot icon26/11/2012
Appointment of Mr Shaun Anthony Jones as a director
dot icon26/11/2012
Appointment of Professor Margaret Jean Woodall as a director
dot icon06/11/2012
Termination of appointment of Peter Souster as a director
dot icon06/11/2012
Termination of appointment of Tara Hastings as a director
dot icon06/11/2012
Termination of appointment of Thomas Sheriff as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of Brian Jones as a director
dot icon06/03/2012
Annual return made up to 2012-02-23 no member list
dot icon24/01/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon17/01/2012
Director's details changed for Mr John Michael Arthur Brooks on 2012-01-06
dot icon16/05/2011
Appointment of Mr David Jonathan Kaphan as a director
dot icon16/05/2011
Appointment of Mrs Norma Corkish as a director
dot icon16/05/2011
Appointment of Ms Kim Sanders as a secretary
dot icon16/05/2011
Appointment of Mrs Tara Hastings as a director
dot icon16/05/2011
Appointment of Mr Peter John Robertson Souster as a director
dot icon16/05/2011
Appointment of Mr John Michael Arthur Brooks as a director
dot icon16/05/2011
Appointment of Mr Brian Jones as a director
dot icon16/05/2011
Appointment of Mr Thomas David Sheriff as a director
dot icon23/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE SURREY

CITIZENS ADVICE SURREY is an(a) Dissolved company incorporated on 23/02/2011 with the registered office located at 5 Lancaster Avenue, Guildford GU1 3JR. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE SURREY?

toggle

CITIZENS ADVICE SURREY is currently Dissolved. It was registered on 23/02/2011 and dissolved on 30/11/2021.

Where is CITIZENS ADVICE SURREY located?

toggle

CITIZENS ADVICE SURREY is registered at 5 Lancaster Avenue, Guildford GU1 3JR.

What does CITIZENS ADVICE SURREY do?

toggle

CITIZENS ADVICE SURREY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE SURREY?

toggle

The latest filing was on 30/11/2021: Final Gazette dissolved via voluntary strike-off.