- Company Overview for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
- Filing history for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
- People for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
- Charges for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
- Insolvency for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
- More for SPECIALIST BUILDING SERVICES UK LIMITED (05869153)
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
|
|
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
|
|
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 |