- Company Overview for S.A.B. (ELECTRICAL) LIMITED (04819507)
- Filing history for S.A.B. (ELECTRICAL) LIMITED (04819507)
- People for S.A.B. (ELECTRICAL) LIMITED (04819507)
- Charges for S.A.B. (ELECTRICAL) LIMITED (04819507)
- Insolvency for S.A.B. (ELECTRICAL) LIMITED (04819507)
- More for S.A.B. (ELECTRICAL) LIMITED (04819507)
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) |
---|---|---|---|
25 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 4.43 | Notice of final account prior to dissolution | |
01 Oct 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 28/07/2015 | |
23 Sep 2014 | LIQ MISC | Insolvency:liquidator's progress report to 28/07/2014 | |
27 Aug 2013 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe East Sussex BN45 7EE on 27 August 2013 | |
22 Aug 2013 | 4.31 | Appointment of a liquidator | |
10 Oct 2011 | COCOMP | Order of court to wind up | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-19
|
|
19 Jul 2010 | CH01 | Director's details changed for Sean Andrew Bailey on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Joanna Victoria Bailey on 1 June 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
02 Apr 2009 | 288a | Secretary appointed joanna victoria bailey | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from chantry lodge pyecombe street pyecombe west sussex BN45 7EE | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
10 Dec 2008 | 363a | Return made up to 03/07/08; full list of members | |
10 Dec 2008 | 288b | Appointment terminated secretary mackenzie ford LIMITED | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from prospect house, 78 high street hurstpierpoint west sussex BN6 9RQ | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
17 Oct 2007 | 363a | Return made up to 03/07/07; full list of members | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
07 Mar 2007 | 395 | Particulars of mortgage/charge | |
23 Nov 2006 | 363a | Return made up to 03/07/06; full list of members |