Advanced company searchLink opens in new window

SERVER CITY LTD

Company number 04336360

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)
23 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
31 Dec 2010 4.68 Liquidators' statement of receipts and payments to 13 December 2010
30 Dec 2009 4.20 Statement of affairs with form 4.19
30 Dec 2009 600 Appointment of a voluntary liquidator
30 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
17 Dec 2009 1.4 Notice of completion of voluntary arrangement
09 Dec 2009 AD01 Registered office address changed from Unit 3Mr 11 Burford Road London E15 2st on 9 December 2009
08 Apr 2009 363a Return made up to 07/12/08; no change of members
08 Apr 2009 288c Director's Change of Particulars / douglas richardson / 01/12/2008 / Street was: 1 stewart, now: copperstones; Area was: , now: downside; Post Town was: tadworth, now: epsom; Post Code was: KT20 5TU, now: KT18 5EX
08 Apr 2009 288c Secretary's Change of Particulars / elizabeth richardson / 01/12/2008 / Street was: oakdene, now: copperstones; Area was: church road claygate, now: downside; Post Town was: esher, now: epsom; Post Code was: KT10 0JP, now: KT18 5EX
08 Apr 2009 287 Registered office changed on 08/04/2009 from 1ST floor ensign court 28 ensign street london E1 8ND
03 Apr 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
25 Feb 2008 363s Return made up to 07/12/07; full list of members
18 Feb 2008 288b Director resigned
18 Feb 2008 288b Director resigned
01 Dec 2007 395 Particulars of mortgage/charge
19 Sep 2007 288a New director appointed
19 Sep 2007 288a New director appointed
24 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Mar 2007 363s Return made up to 07/12/06; full list of members
23 Mar 2007 363(287) Registered office changed on 23/03/07