Advanced company searchLink opens in new window

SBR (SOUTH-EAST) LIMITED

Company number 05744303

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 July 2022
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
09 Aug 2019 AD01 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 9 August 2019
08 Aug 2019 LIQ02 Statement of affairs
08 Aug 2019 600 Appointment of a voluntary liquidator
08 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
12 Mar 2019 AP01 Appointment of Mr James Charles Malpass as a director on 1 October 2016
22 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 TM01 Termination of appointment of Jamie Charles Malpass as a director on 30 September 2016
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Feb 2018 TM02 Termination of appointment of Barbara Bates as a secretary on 7 July 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 TM01 Termination of appointment of Paul Edward May as a director on 10 January 2016
26 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Apr 2015 CH01 Director's details changed for Mr Samuel Paul Bates on 12 April 2015
14 Apr 2015 CH03 Secretary's details changed for Barbara Bates on 12 April 2015