Advanced company searchLink opens in new window

SERVASURE LIMITED

Company number 02571243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
27 Jan 2012 CH01 Director's details changed for Mr Peter David Hoole on 27 October 2011
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
06 May 2011 AD01 Registered office address changed from 4th Floor Neville House Waterloo Street Birmingham West Midlands B2 5UF on 6 May 2011
06 Apr 2011 TM02 Termination of appointment of Grahame Griffiths as a secretary
20 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Peter David Hoole on 13 December 2010
04 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from C/O C/O Coley & Tilley Neville House Waterloo Street Birmingham West Midlands B2 5UF on 4 December 2009
25 Nov 2009 AD01 Registered office address changed from Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 25 November 2009
12 Feb 2009 363a Return made up to 02/01/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / phillip jones / 01/01/2008 / HouseName/Number was: , now: silverdale; Street was: 75 tilehouse street, now: old charlton road; Post Code was: SG5 2DY, now: SG5 2AJ
04 Feb 2009 AA Accounts made up to 31 March 2008
31 Jan 2008 AA Accounts made up to 31 March 2007
29 Jan 2008 363a Return made up to 02/01/08; full list of members
11 Jan 2008 288b Director resigned
20 Feb 2007 363s Return made up to 02/01/07; full list of members
06 Feb 2007 AA Accounts made up to 31 March 2006
31 Jan 2006 AA Accounts made up to 31 March 2005
20 Jan 2006 363s Return made up to 02/01/06; full list of members