Advanced company searchLink opens in new window

SRL BUSINESS SERVICES LTD

Company number 05526788

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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2019 CS01 Confirmation statement made on 3 August 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from Whiteoaks Forest Drive Kirby Muxloe Leicester LE9 2EA England to Savants 83 Victoria Street London SW1H 0HW on 26 July 2018
24 Jul 2018 LIQ01 Declaration of solvency
24 Jul 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-11
30 Apr 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Apr 2018 MR04 Satisfaction of charge 1 in full
29 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
08 May 2017 AD01 Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to Whiteoaks Forest Drive Kirby Muxloe Leicester LE9 2EA on 8 May 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
28 Aug 2014 TM01 Termination of appointment of Jayant Rugnath Lakhani as a director on 31 August 2013
29 Jan 2014 SH10 Particulars of variation of rights attached to shares
29 Jan 2014 SH08 Change of share class name or designation
29 Jan 2014 CC04 Statement of company's objects
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013