Advanced company searchLink opens in new window

SERVE HIRE LIMITED

Company number 06899349

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
01 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
03 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
07 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from 2 Witley Avenue Norwood Road Southall Middlesex UB2 4DU England on 20 June 2012
07 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mr Muhammad Shakeel on 8 May 2010
08 Jul 2010 AD01 Registered office address changed from 10 King Street Southall UB2 4DA United Kingdom on 8 July 2010
08 May 2009 NEWINC Incorporation