Advanced company searchLink opens in new window

SERVICE PLEASE LIMITED

Company number 05016581

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
31 Jul 2013 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 22 July 2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jul 2012 CH01 Director's details changed for Mrs Louise Frances Raymakers on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
11 Jul 2012 CH03 Secretary's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
11 Jul 2012 CH03 Secretary's details changed for Mr Hubert Joseph Raymakers on 11 July 2012
08 May 2012 AD01 Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012
28 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
15 Feb 2011 AP01 Appointment of Mrs Louise Frances Raymakers as a director
15 Feb 2011 TM01 Termination of appointment of Stephen Brown as a director
15 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
16 Nov 2010 AP01 Appointment of Mr Stephen Christopher Brown as a director
05 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010