- Company Overview for COMBINED SERVICES (DW) LIMITED (07345530)
- Filing history for COMBINED SERVICES (DW) LIMITED (07345530)
- People for COMBINED SERVICES (DW) LIMITED (07345530)
- Charges for COMBINED SERVICES (DW) LIMITED (07345530)
- Insolvency for COMBINED SERVICES (DW) LIMITED (07345530)
- More for COMBINED SERVICES (DW) LIMITED (07345530)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | CVA4 | Notice of completion of voluntary arrangement | |
13 Aug 2018 | AD02 | Register inspection address has been changed to Butler & Co No 5 Southwell Park Road Camberley Surrey GU15 3PU | |
14 Jun 2018 | MR04 | Satisfaction of charge 073455300001 in full | |
05 Jan 2018 | AD01 | Registered office address changed from , Bassett House 5 Southwell Park Road, Camberley, Surrey, GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2018 | |
29 Dec 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Dec 2017 | TM01 | Termination of appointment of Paul Dean as a director on 10 October 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Daniel Hudson as a director on 15 November 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from , 54 Denzil Road, Guildford, GU2 7NG to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Aug 2013 | MR01 | Registration of charge 073455300001 | |
16 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off |