- Company Overview for SB 1982 LIMITED (06045197)
- Filing history for SB 1982 LIMITED (06045197)
- People for SB 1982 LIMITED (06045197)
- Charges for SB 1982 LIMITED (06045197)
- Insolvency for SB 1982 LIMITED (06045197)
- More for SB 1982 LIMITED (06045197)
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) |
---|---|---|---|
13 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2010 | |
16 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2010 | |
16 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2009 | |
09 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Sep 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY | |
28 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2008 | 288b | Appointment terminated secretary milton & partners LIMITED | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from galtres chambers 4 coppergate york YO1 9NR uk | |
03 Mar 2008 | 363a | Return made up to 08/01/08; full list of members | |
29 Feb 2008 | 353 | Location of register of members | |
29 Feb 2008 | 288c | Secretary's change of particulars / milton & partners LIMITED / 06/08/2007 | |
29 Feb 2008 | 190 | Location of debenture register | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 72 chapel walk riccall north yorkshire YO19 6NU | |
24 Jul 2007 | 395 | Particulars of mortgage/charge | |
08 Jan 2007 | NEWINC | Incorporation |