Advanced company searchLink opens in new window

SERVICO (EIGHTY SIX) LIMITED

Company number 05618445

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)
10 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 6 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 6 July 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 6 July 2014
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 6 July 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
05 Aug 2011 2.24B Administrator's progress report to 6 July 2011
07 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2011 2.24B Administrator's progress report to 20 June 2011
03 Mar 2011 2.23B Result of meeting of creditors
16 Feb 2011 2.17B Statement of administrator's proposal
14 Jan 2011 2.16B Statement of affairs with form 2.14B
06 Jan 2011 AD01 Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 6 January 2011
31 Dec 2010 2.12B Appointment of an administrator
15 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 207
07 Dec 2010 AP01 Appointment of Mr Duncan John Strike as a director
29 Sep 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 July 2010
15 Jul 2010 AD01 Registered office address changed from 5 Old Generator House Bourne Valley Road Poole Dorset BH12 1DZ on 15 July 2010
15 Jul 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
04 Mar 2010 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2009 363a Return made up to 10/11/08; full list of members