- Company Overview for SERVICO (EIGHTY SIX) LIMITED (05618445)
- Filing history for SERVICO (EIGHTY SIX) LIMITED (05618445)
- People for SERVICO (EIGHTY SIX) LIMITED (05618445)
- Insolvency for SERVICO (EIGHTY SIX) LIMITED (05618445)
- More for SERVICO (EIGHTY SIX) LIMITED (05618445)
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
|
|
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 |