Advanced company searchLink opens in new window

SOB LTD

Company number 04517566

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 DS01 Application to strike the company off the register
08 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH03 Secretary's details changed for Mrs Louisa Jane Yallop on 27 June 2014
08 Oct 2014 CH01 Director's details changed for Mrs Louisa Jane Yallop on 27 June 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Nov 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Nov 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
17 Oct 2008 363a Return made up to 22/08/08; full list of members
08 Oct 2008 288c Director and secretary's change of particulars / louisa yallop / 01/08/2008
08 Oct 2008 190 Location of debenture register
08 Oct 2008 288c Director's change of particulars / myles yallop / 01/08/2008
08 Oct 2008 287 Registered office changed on 08/10/2008 from poachers cottage, banham rd kenninghall norfolk NR16 2ED
08 Oct 2008 353 Location of register of members
23 May 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Aug 2007 363a Return made up to 22/08/07; full list of members