Advanced company searchLink opens in new window

SERVATOOL CO. LIMITED

Company number 01446027

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 MR04 Satisfaction of charge 014460270002 in full
31 Oct 2017 MR01 Registration of charge 014460270002, created on 27 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mrs Emily Jane Bullingham on 17 January 2017
17 Jan 2017 AD01 Registered office address changed from 45 Park Road Gloucester GL1 1LP to Unit 21, Severnside Trading Estate Gloucester GL2 5HS on 17 January 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
31 Mar 2015 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN England to 45 Park Road Gloucester GL1 1LP on 31 March 2015
27 Oct 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester GL1 1LA England to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 27 October 2014
31 Jul 2014 AD01 Registered office address changed from 60 60 Kings Walk Gloucester Gloucester GL1 1LA England to 60 Kings Walk Gloucester GL1 1LA on 31 July 2014
31 Jul 2014 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN England to 60 Kings Walk Gloucester GL1 1LA on 31 July 2014
16 Jul 2014 AP01 Appointment of Mrs Emily Jane Bullingham as a director on 1 July 2014
16 Jul 2014 TM01 Termination of appointment of Roger George Pearman as a director on 1 July 2014
16 Jul 2014 TM02 Termination of appointment of Delia Jane Pearman as a secretary on 1 July 2014
16 Jul 2014 AP01 Appointment of Mr Kevin Attwood as a director on 1 July 2014
16 Jul 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester GL1 1LA to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 16 July 2014
03 Jul 2014 MR04 Satisfaction of charge 1 in full
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,000
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013