- Company Overview for SPECIALIST SERVICES LIMITED (06040730)
- Filing history for SPECIALIST SERVICES LIMITED (06040730)
- People for SPECIALIST SERVICES LIMITED (06040730)
- More for SPECIALIST SERVICES LIMITED (06040730)
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
|
|
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
|
|
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
|
|
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 |