Advanced company searchLink opens in new window

SERVOMAC (UK) LIMITED

Company number 04777232

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 2.24B Administrator's progress report to 2 December 2016
14 Dec 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Nov 2016 2.16B Statement of affairs with form 2.14B
16 Sep 2016 2.23B Result of meeting of creditors
06 Sep 2016 2.23B Result of meeting of creditors
03 Sep 2016 MR04 Satisfaction of charge 1 in full
12 Aug 2016 2.17B Statement of administrator's proposal
14 Jul 2016 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 14 July 2016
01 Jul 2016 2.12B Appointment of an administrator
17 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Oct 2013 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England on 4 October 2013
04 Oct 2013 AD01 Registered office address changed from Grant Thornton Kettering Parkway Kettering Northamptonshire NN15 6XR on 4 October 2013
01 Oct 2013 AP01 Appointment of Alex Malcolm George Snell as a director
01 Oct 2013 AP01 Appointment of Mrs Elizabeth Snell as a director
01 Oct 2013 CH01 Director's details changed for Mr Malcolm Reginald Snell on 1 October 2013
01 Oct 2013 CH03 Secretary's details changed for Mr Malcolm Reginald Snell on 1 October 2013
13 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 TM01 Termination of appointment of Kevin Simpson as a director