Advanced company searchLink opens in new window

SOBETH CONSTRUCTION LTD

Company number 05891071

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 TM02 Termination of appointment of Gisela Olwyn Sharpe as a secretary on 1 July 2014
20 May 2015 AA Accounts for a dormant company made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Apr 2014 AD01 Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 30 April 2014
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
22 Aug 2013 AD01 Registered office address changed from 45 Poperinghe Way Arborfield Reading RG2 9LW England on 22 August 2013
22 Aug 2013 CH03 Secretary's details changed for Ms Gisela Olwyn Sharpe on 19 August 2013
22 Aug 2013 AD01 Registered office address changed from 48 Martineau Lane, Hurst Reading Berkshire RG10 0SF on 22 August 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
22 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
30 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
30 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Karen Cole on 31 July 2010
30 Aug 2010 CH01 Director's details changed for Brendan Cole on 31 July 2010
20 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
12 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
06 May 2009 AA Accounts for a dormant company made up to 31 July 2008
05 Sep 2008 363a Return made up to 31/07/08; full list of members
04 Jun 2008 288c Director's change of particulars / karen cole / 03/06/2008