- Company Overview for S.B.ENERTECH LIMITED (05387167)
- Filing history for S.B.ENERTECH LIMITED (05387167)
- People for S.B.ENERTECH LIMITED (05387167)
- Insolvency for S.B.ENERTECH LIMITED (05387167)
- More for S.B.ENERTECH LIMITED (05387167)
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
|
|
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 |