Advanced company searchLink opens in new window

SPECIALIST SERVICES LIMITED

Company number 06040730

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
08 Aug 2017 TM01 Termination of appointment of Christophe Jean Alain Marie Moreau as a director on 15 June 2015
06 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
03 Aug 2015 AP01 Appointment of Mr Christophe Jean Alain Marie Moreau as a director on 5 June 2015
27 Jul 2015 TM01 Termination of appointment of Gilbert Vidal as a director on 5 June 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
18 Jun 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
02 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AD01 Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN England on 16 August 2013
03 Apr 2013 AD01 Registered office address changed from Cedar House Riverside Business Park Malmesbury Wiltshire SN16 9RS on 3 April 2013
25 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
21 Dec 2012 AUD Auditor's resignation
27 Sep 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 AP01 Appointment of Mr David Christopher Caunce as a director
24 May 2012 TM01 Termination of appointment of Parminder Singh as a director
24 May 2012 TM01 Termination of appointment of Maniyankattur Senthil Kumaran as a director
10 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
05 May 2011 AA Full accounts made up to 31 December 2010