- Company Overview for SB BUSINESS CONSULTANCY LIMITED (05343819)
- Filing history for SB BUSINESS CONSULTANCY LIMITED (05343819)
- People for SB BUSINESS CONSULTANCY LIMITED (05343819)
- Insolvency for SB BUSINESS CONSULTANCY LIMITED (05343819)
- More for SB BUSINESS CONSULTANCY LIMITED (05343819)
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) |
---|---|---|---|
12 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2011 | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2010 | |
29 Mar 2010 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
03 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2009 | |
01 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2009 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
01 Dec 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2008 | 288b | Appointment Terminated Director darren jones | |
09 Dec 2008 | 363a | Return made up to 26/01/08; full list of members | |
09 Dec 2008 | 190 | Location of debenture register | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from acre house 11-15 william road london NW1 3ER | |
09 Dec 2008 | 353 | Location of register of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from the amphenol business complex thanet way whitstable kent CT5 3UF | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Oct 2008 | 288b | Appointment Terminated Director peter bradley | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 2 star avenue stoke gifford bristol avon BS34 8RG | |
28 Sep 2007 | 288a | New director appointed | |
17 Jun 2007 | 288c | Director's particulars changed | |
29 May 2007 | 288a | New director appointed |