- Company Overview for SERVCOOL LIMITED (02187228)
- Filing history for SERVCOOL LIMITED (02187228)
- People for SERVCOOL LIMITED (02187228)
- Charges for SERVCOOL LIMITED (02187228)
- More for SERVCOOL LIMITED (02187228)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
12 Apr 2013 | AAMD | Amended accounts made up to 30 December 2011 | |
12 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from 30 - 31 st. James Place Mangotsfield Bristol BS16 9JB on 23 March 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Shirley Audrey Evans on 31 December 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Richard George Counsell on 31 December 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Apr 2009 | 363a | Return made up to 31/12/08; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 100 regent st kingswood bristol BS15 2HP | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
08 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |