- Company Overview for SERVISCARE CLEANING COMPANY LIMITED (01711397)
- Filing history for SERVISCARE CLEANING COMPANY LIMITED (01711397)
- People for SERVISCARE CLEANING COMPANY LIMITED (01711397)
- Charges for SERVISCARE CLEANING COMPANY LIMITED (01711397)
- Insolvency for SERVISCARE CLEANING COMPANY LIMITED (01711397)
- More for SERVISCARE CLEANING COMPANY LIMITED (01711397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2013 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2013 | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2013 | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2012 | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2012 | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2011 | |
07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2011 | |
16 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2010 | |
07 Jul 2010 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
07 Jul 2009 | 2.24B | Administrator's progress report to 30 June 2009 | |
07 Jul 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Feb 2009 | 2.24B | Administrator's progress report to 2 January 2009 | |
22 Sep 2008 | 2.16B | Statement of affairs with form 2.14B | |
18 Sep 2008 | 2.23B | Result of meeting of creditors | |
29 Aug 2008 | 2.17B | Statement of administrator's proposal | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 8 silverbirch mylord crescent killingworth newcastle upon tyne NE12 5UJ | |
15 Jul 2008 | 2.12B | Appointment of an administrator | |
08 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jan 2008 | 395 | Particulars of mortgage/charge | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Aug 2007 | 363s | Return made up to 30/06/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
13 Jul 2006 | 363s | Return made up to 30/06/06; full list of members |