Advanced company searchLink opens in new window

SB MOTORS LTD

Company number 05011830

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 210,017
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
30 Apr 2010 AA Accounts for a small company made up to 30 June 2009
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Edmond John Tubb on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Phillip Frank Tubb on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Stephen Mark Burrows on 20 January 2010
31 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
12 Jan 2009 363a Return made up to 09/01/09; full list of members
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
06 Mar 2008 363a Return made up to 09/01/08; full list of members
22 Oct 2007 AA Accounts for a small company made up to 31 December 2006
09 Jan 2007 363a Return made up to 09/01/07; full list of members
20 Oct 2006 403a Declaration of satisfaction of mortgage/charge
18 Oct 2006 AA Full accounts made up to 31 December 2005
09 Feb 2006 363s Return made up to 09/01/06; full list of members
13 Dec 2005 395 Particulars of mortgage/charge
06 Sep 2005 AA Full accounts made up to 31 December 2004
06 Sep 2005 225 Accounting reference date shortened from 31/01/05 to 31/12/04
24 Jan 2005 363s Return made up to 09/01/05; full list of members
24 Jan 2005 363(288) Director's particulars changed
01 Sep 2004 403a Declaration of satisfaction of mortgage/charge