Advanced company searchLink opens in new window

SERVISTEC LTD

Company number 05306576

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
23 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 November 2017
12 Dec 2016 AD01 Registered office address changed from Office Suite 1 J2 Business Park Bridge Hall Lane Bury Lancashire BL9 7NY to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 December 2016
08 Dec 2016 4.20 Statement of affairs with form 4.19
08 Dec 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 SH03 Purchase of own shares.
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 90
25 Mar 2015 AD02 Register inspection address has been changed from Unit 6 Parkway Point , Longbridge Road Trafford Park Manchester M17 1SW England to Officesuite 1 J2 Business Park Bridge Hall Lane Bury Lancashire BL9 7NY
24 Mar 2015 TM02 Termination of appointment of Glenn Gradwell as a secretary on 1 April 2014
24 Mar 2015 TM01 Termination of appointment of Paul Antony Greenough as a director on 19 March 2015
27 Nov 2014 TM01 Termination of appointment of Teodor Vicas as a director on 26 September 2014
17 Sep 2014 AD01 Registered office address changed from Unit 6 Parkway Point Longbridge Road Trafford Park Manchester M17 1SN to Office Suite 1 J2 Business Park Bridge Hall Lane Bury Lancashire BL9 7NY on 17 September 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 90
13 Feb 2014 AD02 Register inspection address has been changed from C/O Servistec Ltd Servistec House Mission Street Brighouse West Yorkshire HD6 1NQ United Kingdom
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AD01 Registered office address changed from Ies House Mission Street Brighouse West Yorkshire HD6 1NQ England on 28 May 2013
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders