Advanced company searchLink opens in new window

SABRE FUNDING LIMITED

Company number 04730489

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2016 DS01 Application to strike the company off the register
10 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
23 Apr 2014 CH01 Director's details changed for Roy Dicey on 23 April 2014
23 Apr 2014 CH03 Secretary's details changed for Miss Susan Kim Dicey on 23 April 2014
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
30 Aug 2011 AA Accounts for a small company made up to 30 April 2011
21 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Susan Dicey as a director
21 Jun 2011 TM01 Termination of appointment of Colin Scott as a director
21 Jun 2011 TM01 Termination of appointment of Barbara Dicey as a director
21 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Jun 2010 AP01 Appointment of Mr Colin Scott as a director
25 Jun 2010 AP01 Appointment of Barbara Ann Dicey as a director
20 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Susan Kim Dicey on 10 April 2010
20 Apr 2010 CH01 Director's details changed for Roy Dicey on 10 April 2010
04 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 10/04/09; full list of members