SERVICE CENTRE LIMITED

Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds
StatusDISSOLVED
Company No.06924773
CategoryPrivate Limited Company
Incorporated04 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution15 Jul 2020
Years3 years, 10 months, 2 days

SUMMARY

SERVICE CENTRE LIMITED is an dissolved private limited company with number 06924773. It was incorporated 14 years, 11 months, 13 days ago, on 04 June 2009 and it was dissolved 3 years, 10 months, 2 days ago, on 15 July 2020. The company address is Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2019

Action Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-12

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Old address: Unit 1 - 74 Preston Road Brighton East Sussex BN1 4QG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richard Strafford

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Old address: 74 Preston Road Brighton BN1 4QG United Kingdom

Change date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Stephen Richard Strafford

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 04 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

116 CROUCH HILL LIMITED

116 CROUCH HILL,,N8 9DY

Number:03541451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BYOUR LIMITED

4 ARLINGTON CLOSE,UNDY,NP26 3EF

Number:10254776
Status:ACTIVE
Category:Private Limited Company

CK ENTERPRISE SYSTEM CONSULTING LIMITED

FLAT 36 CATHERINE'S HOUSE,BRISTOL,BS3 4DL

Number:10422897
Status:ACTIVE
Category:Private Limited Company

ILLUMINATI OF ILLUMINATION LIMITED

30 FALSGRAVE CRESCENT,YORK,YO30 7AZ

Number:08478041
Status:ACTIVE
Category:Private Limited Company

J1 SRXL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11544766
Status:ACTIVE
Category:Private Limited Company

SIMON SMITH PROPERTIES LLP

3 BLACKALL STREET,LONDON,EC2A 4AD

Number:OC395153
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source