- Company Overview for SBC (NORTHWEST) LTD (04778604)
- Filing history for SBC (NORTHWEST) LTD (04778604)
- People for SBC (NORTHWEST) LTD (04778604)
- More for SBC (NORTHWEST) LTD (04778604)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2020 | CH03 | Secretary's details changed for Mrs Jill Lesley Maccafferty on 1 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 1 Clarence Street Stalybridge SK15 1QP England to 2 Blackdown Grove Oldham OL8 3WH on 13 February 2020 | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
13 Jan 2020 | CH01 | Director's details changed for Mr Michael Joseph Maccafferty on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mrs Jill Lesley Maccafferty on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Michael Joseph Maccafferty as a person with significant control on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mrs Jill Lesley Maccafferty as a person with significant control on 13 January 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
29 May 2018 | PSC01 | Notification of Jill Lesley Maccafferty as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC04 | Change of details for Mr Michael Joseph Maccafferty as a person with significant control on 29 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 2 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9th to 1 Clarence Street Stalybridge SK15 1QP on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Michael Joseph Maccafferty on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mrs Jill Lesley Maccafferty on 2 October 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Mrs Jill Lesley Maccafferty on 2 October 2017 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|