- Company Overview for SPECIALIST FLUE SERVICE LTD (06785642)
- Filing history for SPECIALIST FLUE SERVICE LTD (06785642)
- People for SPECIALIST FLUE SERVICE LTD (06785642)
- Charges for SPECIALIST FLUE SERVICE LTD (06785642)
- Insolvency for SPECIALIST FLUE SERVICE LTD (06785642)
- More for SPECIALIST FLUE SERVICE LTD (06785642)
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) |
---|---|---|---|
07 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
08 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
22 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2014 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to First Floor a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 19 September 2014 | |
10 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Joan Fry as a director | |
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 | |
10 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
04 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Joan Fry on 7 January 2010 |