About

Registered Number: 05045872
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: WP MAYFIELDS LTD, Imex Business Park, Kings Road, Birmingham, West Midlands, B11 2AL

 

Extraction Services Ltd was founded on 17 February 2004 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Buckley, Clifford John, Shipman, Ian Stuart for the company. We don't currently know the number of employees at Extraction Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPMAN, Ian Stuart 27 February 2004 07 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Clifford John 06 December 2004 07 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 March 2017
AD01 - Change of registered office address 28 July 2016
AD01 - Change of registered office address 14 July 2016
RESOLUTIONS - N/A 12 July 2016
4.20 - N/A 12 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2016
DISS16(SOAS) - N/A 08 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 19 November 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 24 November 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
CERTNM - Change of name certificate 06 December 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2008 Outstanding

N/A

Mortgage debenture 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.