- Company Overview for BRITANNIA MECHANICAL SERVICES LIMITED (06552542)
- Filing history for BRITANNIA MECHANICAL SERVICES LIMITED (06552542)
- People for BRITANNIA MECHANICAL SERVICES LIMITED (06552542)
- Insolvency for BRITANNIA MECHANICAL SERVICES LIMITED (06552542)
- More for BRITANNIA MECHANICAL SERVICES LIMITED (06552542)
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) |
---|---|---|---|
04 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2014 | |
05 Jan 2014 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 5 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
29 Apr 2013 | CH01 | Director's details changed for Derek Anthony Swayne on 29 April 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
17 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
08 Sep 2008 | 288b | Appointment terminated secretary mitchell swayne | |
08 Sep 2008 | 88(2) | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
23 Apr 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
23 Apr 2008 | 288b | Appointment terminated director company directors LIMITED | |
23 Apr 2008 | 288a | Director appointed derek anthony swayne |