- Company Overview for SERVECALL LIMITED (08548055)
- Filing history for SERVECALL LIMITED (08548055)
- People for SERVECALL LIMITED (08548055)
- Charges for SERVECALL LIMITED (08548055)
- Insolvency for SERVECALL LIMITED (08548055)
- More for SERVECALL LIMITED (08548055)
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
|
|
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
|
|
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
|
|
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
|