Advanced company searchLink opens in new window

S.B.ENERTECH LIMITED

Company number 05387167

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)
30 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
30 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
14 Sep 2010 4.68 Liquidators' statement of receipts and payments to 25 August 2010
14 Jul 2010 600 Appointment of a voluntary liquidator
11 Jun 2010 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2010 600 Appointment of a voluntary liquidator
01 Jun 2010 LIQ MISC Insolvency:s/s cert. Release of liquidator
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 25 February 2010
04 Sep 2009 4.68 Liquidators' statement of receipts and payments to 25 August 2009
06 Mar 2009 LIQ MISC OC Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker
06 Mar 2009 600 Appointment of a voluntary liquidator
06 Mar 2009 4.68 Liquidators' statement of receipts and payments to 25 February 2009
04 Mar 2009 4.40 Notice of ceasing to act as a voluntary liquidator
03 Feb 2009 LIQ MISC INSOLVENCY:secretary of states, release of liquidator
03 Feb 2009 LIQ MISC INSOLVENCY:liquidator (release)- sec of state cert
27 Jun 2008 287 Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX
07 Mar 2008 4.20 Statement of affairs with form 4.19
07 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-26
07 Mar 2008 600 Appointment of a voluntary liquidator
07 Mar 2008 600 Appointment of a voluntary liquidator
14 Feb 2008 287 Registered office changed on 14/02/08 from: unit 17 queens mill industrial estate queensmill road huddersfield west yorkshire HD1 3RR
29 Nov 2007 288a New secretary appointed;new director appointed
26 Oct 2007 288b Secretary resigned;director resigned