- Company Overview for SAMSON MAINTENANCE SERVICES LTD (07629003)
- Filing history for SAMSON MAINTENANCE SERVICES LTD (07629003)
- People for SAMSON MAINTENANCE SERVICES LTD (07629003)
- Insolvency for SAMSON MAINTENANCE SERVICES LTD (07629003)
- More for SAMSON MAINTENANCE SERVICES LTD (07629003)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
17 Jul 2014 | AD01 | Registered office address changed from 1 Colton Square Leicester LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
14 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2013 | 600 | Appointment of a voluntary liquidator | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AD01 | Registered office address changed from the Workshop Halifax Road Thurgoland Sheffield S35 7AL United Kingdom on 22 April 2013 | |
29 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
29 May 2012 | TM01 | Termination of appointment of Julian Baker as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Simon Waller as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Paul Wright as a secretary | |
23 Jun 2011 | AP03 | Appointment of Mr Paul Kenneth Wright as a secretary | |
10 May 2011 | NEWINC |
Incorporation
|