- Company Overview for SERVICE 2000 LIMITED (04593643)
- Filing history for SERVICE 2000 LIMITED (04593643)
- People for SERVICE 2000 LIMITED (04593643)
- Charges for SERVICE 2000 LIMITED (04593643)
- Insolvency for SERVICE 2000 LIMITED (04593643)
- More for SERVICE 2000 LIMITED (04593643)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2018 | LIQ02 | Statement of affairs | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2017 | AD01 | Registered office address changed from 33 33 Wolverhampton Road Cannock Staffs WS11 1AP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 27 December 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Robert Lyons as a director on 22 September 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock Staffs WS11 1AP England to 33 33 Wolverhampton Road Cannock Staffs WS11 1AP on 20 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 35 Pool Street Walsall West Midlands WS1 2EN to 33 Wolverhampton Road Cannock Staffs WS11 1AP on 19 October 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Mar 2016 | MR01 | Registration of charge 045936430004, created on 10 March 2016 | |
28 Jan 2016 | AP01 | Appointment of Ms Victoria Smith as a director on 28 January 2016 | |
11 Dec 2015 | AP01 | Appointment of Mr Robert Lyons as a director on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Paul Carpenter as a director on 11 December 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Paul Carpenter as a secretary on 11 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |