Advanced company searchLink opens in new window

SPECIALIST MECHANICAL SERVICES UK LIMITED

Company number 06340610

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)
14 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 1 February 2015
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 1 February 2014
13 Jan 2014 AD01 Registered office address changed from Blackburn House, 32a Crouch Street, Colchester Essex CO3 3HH on 13 January 2014
12 Mar 2013 4.68 Liquidators' statement of receipts and payments to 1 February 2013
09 Feb 2012 4.20 Statement of affairs with form 4.19
09 Feb 2012 600 Appointment of a voluntary liquidator
09 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2011 TM02 Termination of appointment of Joan Fry as a secretary
25 Aug 2011 TM01 Termination of appointment of Frederick Fry as a director
25 Aug 2011 TM01 Termination of appointment of Darren Fry as a director
22 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 60
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
23 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
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
30 Nov 2009 CH01 Director's details changed for Mr Adrian Mitchell on 30 November 2009
19 Aug 2009 363a Return made up to 13/08/09; full list of members
19 Aug 2009 288c Director's change of particulars / adrian mitchell / 01/01/2009
19 Aug 2009 288c Director's change of particulars / darren fry / 14/08/2008