About

Registered Number: 05511463
Date of Incorporation: 18/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 3 months ago)
Registered Address: 1 White Lion Walk, Banbury, Oxfordshire, OX16 5UD

 

Subserv Pro Ltd was setup in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed as Blears, Andrew James, Taplin, Michael Desmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEARS, Andrew James 01 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TAPLIN, Michael Desmond 05 February 2014 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 20 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
DISS16(SOAS) - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA01 - Change of accounting reference date 18 September 2017
DS02 - Withdrawal of striking off application by a company 18 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 26 July 2016
MR04 - N/A 14 January 2016
MR04 - N/A 14 January 2016
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AP01 - Appointment of director 10 September 2015
AP02 - Appointment of corporate director 09 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 07 November 2014
AA01 - Change of accounting reference date 29 October 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 08 May 2014
TM02 - Termination of appointment of secretary 06 February 2014
AP03 - Appointment of secretary 06 February 2014
AP01 - Appointment of director 06 February 2014
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 22 July 2013
RP04 - N/A 07 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363a - Annual Return 02 August 2006
CERTNM - Change of name certificate 26 June 2006
395 - Particulars of a mortgage or charge 23 December 2005
RESOLUTIONS - N/A 07 October 2005
MEM/ARTS - N/A 07 October 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 24 June 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 June 2008 Fully Satisfied

N/A

Fixed and floating charge 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.