Advanced company searchLink opens in new window

SERVICE POINT UK LIMITED

Company number 01093958

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)
08 May 2017 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 May 2016
19 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 May 2015 600 Appointment of a voluntary liquidator
18 May 2015 2.24B Administrator's progress report to 23 April 2015
05 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2014 2.24B Administrator's progress report to 24 October 2014
11 Jul 2014 F2.18 Notice of deemed approval of proposals
25 Jun 2014 2.17B Statement of administrator's proposal
30 May 2014 2.16B Statement of affairs with form 2.14B
02 May 2014 AD01 Registered office address changed from Fourth Floor 75 Farringdon Road London EC1M 3JY on 2 May 2014
01 May 2014 2.12B Appointment of an administrator
27 Feb 2014 AA Group of companies' accounts made up to 31 December 2012
22 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 9,874,157.5
11 Nov 2013 TM01 Termination of appointment of Carl Holmberg as a director
06 Nov 2013 TM01 Termination of appointment of Jose Arrojo as a director
06 Nov 2013 TM01 Termination of appointment of Belinda Adams as a director
06 Nov 2013 TM01 Termination of appointment of Matteo Buzzi as a director
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15