Advanced company searchLink opens in new window

SPECIALIST BUILDING SERVICES UK LIMITED

Company number 05869153

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 August 2015
13 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
04 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 August 2012
30 Aug 2011 4.20 Statement of affairs with form 4.19
30 Aug 2011 600 Appointment of a voluntary liquidator
30 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2011 AD01 Registered office address changed from Blackburn House, 32a Crouch Street, Colchester Essex CO3 3HH on 12 August 2011
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 200
13 Jul 2010 CH01 Director's details changed for Mr Michael Power on 5 April 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 CH01 Director's details changed for Mr Frederick Neill Fry on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Mrs Joan Fry on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Darren Fry on 30 November 2009
03 Nov 2009 AP01 Appointment of Mr Michael Power as a director
02 Nov 2009 TM01 Termination of appointment of Dawn Aldham as a director
16 Jul 2009 363a Return made up to 06/07/09; full list of members
16 Jul 2009 288c Director's change of particulars / darren fry / 01/01/2009
16 Jul 2009 288b Appointment terminated secretary dawn power
02 Apr 2009 288a Director appointed frederick neill fry