THE SERVICE BUSINESS LIMITED
Status | DISSOLVED |
Company No. | 05935305 |
Category | Private Limited Company |
Incorporated | 14 Sep 2006 |
Age | 17 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
THE SERVICE BUSINESS LIMITED is an dissolved private limited company with number 05935305. It was incorporated 17 years, 8 months, 14 days ago, on 14 September 2006 and it was dissolved 3 years, 7 months, 22 days ago, on 06 October 2020. The company address is C/O Dpc Stone House C/O Dpc Stone House, Stoke On Trent, ST4 6SR, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
Old address: C/O Dpc Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY
Change date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current extended
Date: 27 Jun 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr Phillip Smith
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr Graham Paul Best
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Phil Anthony Smith
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change person director company with change date
Date: 27 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Graham Paul Best
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phil Anthony Smith
Change date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoey Rowe
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed zoey marie rowe
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 11/08/2009 from 5 ridge house drive ridge house drive festival park stoke on trent staffordshire ST1 5SJ
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan smith
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: lymore villa, 162A london road chesterton newcastle under lyme ST5 7JB
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/12/06--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/12/06
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Certificate change of name company
Date: 20 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed service logistics LIMITED\certificate issued on 20/11/06
Documents
Some Companies
BOOKS ETC PROPERTY MANAGEMENT LIMITED
UNIT 4 GRESHAM INDUSTRIAL ESTATE,ALDERSHOT,GU12 4YD
Number: | 06662867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENNAN OFFSITE SERVICE SOLUTIONS LTD
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC612390 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STRONNELL CLOSE,LUTON,LU2 9AS
Number: | 11127921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 SOHO SQUARE,LONDON,W1D 4NU
Number: | 11234588 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHITESTILE ROAD,BRENTFORD,TW8 9NJ
Number: | 09040077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BESPOKE BARBER SHOP LIMITED
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 06477585 |
Status: | ACTIVE |
Category: | Private Limited Company |