Advanced company searchLink opens in new window

SERVICE 2000 LIMITED

Company number 04593643

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
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
  • GBP 624
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 626
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 626
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2.0002
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