Advanced company searchLink opens in new window

SERVEQUIP HOLDINGS LIMITED

Company number 07655242

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
19 Jul 2016 AR01 Annual return made up to 2 June 2016
Statement of capital on 2016-07-19
  • GBP 100
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
18 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
04 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
29 Jan 2013 CERTNM Company name changed sel 4 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
29 Jan 2013 CONNOT Change of name notice
29 Jan 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
19 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Raymond John Cumbo on 2 February 2012
22 Feb 2012 AD01 Registered office address changed from 214 Purley Way Croydon CR0 4XG England on 22 February 2012
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 2.00
02 Jun 2011 NEWINC Incorporation