Advanced company searchLink opens in new window

SPECIALISED BORING SERVICES LIMITED

Company number 07267750

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2014 AD01 Registered office address changed from Unit 8 Ivanhoe Business Park Wortley Road Rotherham South Yorkshire S61 1LZ to 269 Church Street Blackpool FY1 3PB on 11 August 2014
08 Aug 2014 4.20 Statement of affairs with form 4.19
08 Aug 2014 600 Appointment of a voluntary liquidator
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 80
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Nov 2013 CH01 Director's details changed for Stephen Peter Goddard on 28 September 2013
07 Nov 2013 CH03 Secretary's details changed for Stephen Peter Goddard on 28 September 2013
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL on 30 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Jul 2011 AD01 Registered office address changed from C/O Atkin Macredie & Co Limited Westbourne Place 23 Westbourne Road Sheffield S10 2QQ United Kingdom on 21 July 2011
15 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 80
15 Jun 2010 AP03 Appointment of Stephen Peter Goddard as a secretary
15 Jun 2010 AP01 Appointment of Stephen Peter Goddard as a director
15 Jun 2010 AP01 Appointment of David Francis Taylor as a director
04 Jun 2010 TM01 Termination of appointment of Rhys Evans as a director
27 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted