Advanced company searchLink opens in new window

SERVECALL LIMITED

Company number 08548055

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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
07 Jun 2016 AD01 Registered office address changed from Unit 7C East Bridgford Business Centre Kneeton Road East Bridgford Nottinghamshire NG13 8PJ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 June 2016
06 Jun 2016 4.20 Statement of affairs with form 4.19
06 Jun 2016 600 Appointment of a voluntary liquidator
06 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
26 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
23 Sep 2015 MR01 Registration of charge 085480550001, created on 23 September 2015
08 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
17 Dec 2013 AP01 Appointment of Mrs Emma-Kate Theakstone as a director
12 Dec 2013 AD01 Registered office address changed from Greenbank House Station Road Bleasby Nottingham NG14 7GD United Kingdom on 12 December 2013
29 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted