- Company Overview for SERVICES4CONTRACTORS LIMITED (07790208)
- Filing history for SERVICES4CONTRACTORS LIMITED (07790208)
- People for SERVICES4CONTRACTORS LIMITED (07790208)
- More for SERVICES4CONTRACTORS LIMITED (07790208)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2016 | AD01 | Registered office address changed from Cinnabar Court 5300 Daresbury Park Daresbury Warrington Cheshire WA4 4GE to Ditton House 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR on 14 September 2016 | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
17 Feb 2014 | TM01 | Termination of appointment of Nicola Scott as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
06 Sep 2013 | AD01 | Registered office address changed from 107 Newton House Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom on 6 September 2013 | |
06 Sep 2013 | TM02 | Termination of appointment of Adam Kara as a secretary | |
06 Sep 2013 | TM01 | Termination of appointment of Adam Kara as a director | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Daniel Robert Jones as a director | |
03 Oct 2012 | AP01 | Appointment of Nicola Scott as a director | |
23 Mar 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
28 Sep 2011 | NEWINC |
Incorporation
|