- Company Overview for SERVEQUIP HOLDINGS LIMITED (07655242)
- Filing history for SERVEQUIP HOLDINGS LIMITED (07655242)
- People for SERVEQUIP HOLDINGS LIMITED (07655242)
- More for SERVEQUIP HOLDINGS LIMITED (07655242)
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
|
|
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
|
|
18 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
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
|
|
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
|
|
02 Jun 2011 | NEWINC | Incorporation |