- Company Overview for SPECIALISED BORING SERVICES LIMITED (07267750)
- Filing history for SPECIALISED BORING SERVICES LIMITED (07267750)
- People for SPECIALISED BORING SERVICES LIMITED (07267750)
- Insolvency for SPECIALISED BORING SERVICES LIMITED (07267750)
- More for SPECIALISED BORING SERVICES LIMITED (07267750)
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
|
|
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
|
|
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
|