Advanced company searchLink opens in new window

SBEC PROJECTS LIMITED

Company number 03745349

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Simon Barry Enright Crawshaw on 31 March 2010
06 Apr 2010 CH04 Secretary's details changed
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 01/04/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / simon crawshaw / 04/07/2008 / HouseName/Number was: , now: c/o west atlantic construction co LTD; Street was: po box 659 projetech, now: trincity enterprise zone; Area was: project house leeward highway, now: golden grove road; Post Town was: providenciales, now: arouca; Region was: , now: trinidad; Country was: ,
23 Apr 2009 287 Registered office changed on 23/04/2009 from regency house 3 albion place northampton NN1 1UD
20 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363s Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/08
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 363s Return made up to 01/04/07; no change of members
04 Jun 2007 363(288) Director's particulars changed
21 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
25 May 2006 363s Return made up to 01/04/06; full list of members
25 May 2006 363(288) Director's particulars changed
14 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
02 Sep 2005 288a New secretary appointed
02 Sep 2005 288b Secretary resigned;director resigned
13 Apr 2005 363s Return made up to 01/04/05; full list of members
13 Apr 2005 363(288) Director's particulars changed
22 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004