Advanced company searchLink opens in new window

SIB OFFICE SUPPLIES LIMITED

Company number 01489967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2017 AD01 Registered office address changed from Unit 5 Royce Avenue Billingham Cleveland TS23 4BX England to Westminster Businees Centre Nether Poppleton York YO26 6RB on 31 May 2017
22 May 2017 LIQ01 Declaration of solvency
22 May 2017 600 Appointment of a voluntary liquidator
22 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-04
19 May 2017 AA Total exemption small company accounts made up to 28 February 2017
16 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 28 February 2017
11 May 2017 MR04 Satisfaction of charge 4 in full
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Edith Marie Bell as a secretary on 6 February 2017
07 Feb 2017 AP03 Appointment of Mr Matthew Couldry as a secretary on 6 February 2017
06 Feb 2017 CH03 Secretary's details changed for Mrs Edith Marie Bell on 1 February 2017
06 Feb 2017 AD01 Registered office address changed from 15 Harwood Court Riverside Industrial Estate Middlesbrough Cleveland TS2 1PU to Unit 5 Royce Avenue Billingham Cleveland TS23 4BX on 6 February 2017
27 Jun 2016 TM01 Termination of appointment of Kenneth Michael Bell as a director on 17 June 2016
27 Jun 2016 TM01 Termination of appointment of Edith Marie Bell as a director on 17 June 2016
27 Jun 2016 AP01 Appointment of Mr Matthew Couldry as a director on 17 June 2016
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
04 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders