- Company Overview for SERVATOOL CO. LIMITED (01446027)
- Filing history for SERVATOOL CO. LIMITED (01446027)
- People for SERVATOOL CO. LIMITED (01446027)
- Charges for SERVATOOL CO. LIMITED (01446027)
- More for SERVATOOL CO. LIMITED (01446027)
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
|
|
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
|
|
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
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |