Advanced company searchLink opens in new window

SERVOMEX LIMITED

Company number 01938746

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)
04 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017
11 Apr 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
11 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
18 Oct 2016 AD01 Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 October 2016
12 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 4.70 Declaration of solvency
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
27 Sep 2016 SH20 Statement by Directors
27 Sep 2016 SH19 Statement of capital on 27 September 2016
  • GBP 1
27 Sep 2016 CAP-SS Solvency Statement dated 31/08/16
27 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 516,953.3
22 Jun 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 516,953.3
09 Dec 2014 AUD Auditor's resignation
25 Nov 2014 MISC Section 517,517,523
04 Aug 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 516,953.3
22 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 CH01 Director's details changed for Mr Roger John Stephens on 2 July 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 December 2011