Advanced company searchLink opens in new window

SPECIALCALL LIMITED

Company number 03919787

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2010 DS01 Application to strike the company off the register
20 May 2010 AR01 Annual return made up to 4 February 2009 with full list of shareholders
11 Dec 2009 CERTNM Company name changed elite limousines vip protection services LTD\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
11 Dec 2009 CONNOT Change of name notice
16 May 2009 AA Total exemption small company accounts made up to 28 February 2009
26 Feb 2009 363a Return made up to 04/02/08; full list of members
09 May 2008 AA Total exemption small company accounts made up to 29 February 2008
15 Jan 2008 363s Return made up to 04/02/07; no change of members
25 Apr 2007 AA Total exemption small company accounts made up to 28 February 2007
02 Jun 2006 363s Return made up to 04/02/06; full list of members
10 May 2006 AA Total exemption small company accounts made up to 28 February 2006
26 Apr 2005 AA Total exemption small company accounts made up to 28 February 2005
02 Mar 2005 363s Return made up to 04/02/05; full list of members
26 Mar 2004 AA Total exemption small company accounts made up to 29 February 2004
26 Mar 2004 363s Return made up to 04/02/04; full list of members
03 Jun 2003 AA Total exemption small company accounts made up to 28 February 2003
09 Feb 2003 363s Return made up to 04/02/03; full list of members
23 Sep 2002 287 Registered office changed on 23/09/02 from: elite house 22 woodlands road manchester lancashire M8 9LJ
08 May 2002 AA Total exemption small company accounts made up to 28 February 2002
08 May 2002 288b Director resigned
25 Feb 2002 363s Return made up to 04/02/02; full list of members
02 Oct 2001 395 Particulars of mortgage/charge
05 Sep 2001 AA Partial exemption accounts made up to 28 February 2001