Advanced company searchLink opens in new window

SERVER PLUS LIMITED

Company number 04308852

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2024 COCOMP Order of court to wind up
28 Sep 2021 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
15 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 L64.07 Completion of winding up
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
20 Mar 2018 COCOMP Order of court to wind up
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD to 85 Springfield Road Chelmsford CM2 6JL on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Mohamad Kheir Accad as a director on 25 November 2015
20 Jan 2016 TM01 Termination of appointment of Rebecca Ann White as a director on 25 November 2015
20 Jan 2016 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 25 November 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
26 Aug 2015 CH01 Director's details changed for Miss Rebecca Ann White on 6 August 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jul 2015 AP01 Appointment of Miss Rebecca Ann White as a director on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 9 July 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2013
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2