About

Registered Number: 03339740
Date of Incorporation: 25/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 23 Earlesfield, Nailsea, Bristol, North Somerset, BS48 4SG

 

Servefile Software Ltd was founded on 25 March 1997 with its registered office in Bristol. The current directors of this organisation are listed as Shapland, Susan Elizabeth, Shapland, Richard Hedley in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPLAND, Richard Hedley 24 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SHAPLAND, Susan Elizabeth 24 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
AA - Annual Accounts 18 August 2018
CS01 - N/A 16 April 2018
AA01 - Change of accounting reference date 13 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 21 December 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
225 - Change of Accounting Reference Date 06 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.