- Company Overview for SANBACK INSURANCE BROKERS LIMITED (01106697)
- Filing history for SANBACK INSURANCE BROKERS LIMITED (01106697)
- People for SANBACK INSURANCE BROKERS LIMITED (01106697)
- Charges for SANBACK INSURANCE BROKERS LIMITED (01106697)
- Insolvency for SANBACK INSURANCE BROKERS LIMITED (01106697)
- More for SANBACK INSURANCE BROKERS LIMITED (01106697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | LIQ01 | Declaration of solvency | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | AD01 | Registered office address changed from 8 Riverside Drive Solihull Birmingham West Midlands B91 3HH to 264 Banbury Road Oxford OX2 7DY on 17 January 2019 | |
16 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr David Chisholm on 9 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Eric David Ward on 9 July 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders |