SERVQ LIMITED - CHEPSTOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-11 View Report
Gazette. Gazette notice voluntary. 2019-03-26 View Report
Dissolution. Dissolution application strike off company. 2019-03-14 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-03-25 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Address. Change date: 2017-07-14. Old address: Berry Smith Corporate Haywood House Dumfries Place Cardiff CF10 3GA. New address: 15 Badgers Meadow Pwllmeyric Chepstow Monmouthshire NP16 6UE. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type micro entity. 2016-12-24 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type micro entity. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type micro entity. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-12-29 View Report
Officers. Officer name: Ian Watson. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Officers. Change date: 2011-06-14. Officer name: Mr Ian Clark Watson. 2012-04-03 View Report
Address. Move registers to registered office company. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report
Address. Move registers to sail company. 2010-03-22 View Report
Address. Change sail address company. 2010-03-22 View Report
Officers. Change date: 2010-03-22. Officer name: Ian Clark Watson. 2010-03-22 View Report
Officers. Change date: 2010-03-22. Officer name: Sheila Crossley. 2010-03-22 View Report
Officers. Officer name: Andrew Crossley. Change date: 2010-03-22. 2010-03-22 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report
Annual return. Legacy. 2009-04-06 View Report
Accounts. Accounts type small. 2009-02-05 View Report
Annual return. Legacy. 2008-07-29 View Report
Officers. Description: Appointment terminated director george weir. 2008-07-28 View Report
Officers. Description: Appointment terminated director hywel thomas. 2008-07-28 View Report
Accounts. Accounts type full. 2008-02-02 View Report
Capital. Description: Ad 22/03/07--------- £ si 88@1=88 £ ic 2/90. 2007-04-30 View Report
Annual return. Legacy. 2007-04-15 View Report
Accounts. Accounts type small. 2007-02-02 View Report
Officers. Description: New director appointed. 2007-01-02 View Report
Officers. Description: New director appointed. 2006-12-13 View Report
Annual return. Legacy. 2006-04-12 View Report
Accounts. Accounts type small. 2006-02-01 View Report
Annual return. Legacy. 2005-04-11 View Report
Accounts. Accounts type total exemption small. 2005-02-04 View Report
Annual return. Legacy. 2004-04-16 View Report
Address. Description: Registered office changed on 03/09/03 from: regus house malthouse avenue cardiff gate business park cardiff CF23 8RU. 2003-09-03 View Report
Accounts. Accounts type total exemption small. 2003-06-12 View Report
Annual return. Legacy. 2003-04-29 View Report