- Company Overview for SPECIAL MECHANICAL SERVICES LIMITED (04583745)
- Filing history for SPECIAL MECHANICAL SERVICES LIMITED (04583745)
- People for SPECIAL MECHANICAL SERVICES LIMITED (04583745)
- Insolvency for SPECIAL MECHANICAL SERVICES LIMITED (04583745)
- More for SPECIAL MECHANICAL SERVICES LIMITED (04583745)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2021 | AD01 | Registered office address changed from 72 London Road St. Albans AL1 1NS England to 7th Floor 21 Lombard Street London EC3V 9AH on 11 March 2021 | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 72 London Road St. Albans AL1 1NS on 13 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
12 Jun 2014 | AP01 | Appointment of Mr Martin Robson as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Brian Robson as a director | |
12 Jun 2014 | TM02 | Termination of appointment of Margaret Robson as a secretary | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |