Advanced company searchLink opens in new window

SPECIALIST FLUE SERVICE LTD

Company number 06785642

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
09 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
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