Advanced company searchLink opens in new window

SB 1982 LIMITED

Company number 06045197

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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