- Company Overview for SBR (UK) LIMITED (06126174)
- Filing history for SBR (UK) LIMITED (06126174)
- People for SBR (UK) LIMITED (06126174)
- Insolvency for SBR (UK) LIMITED (06126174)
- More for SBR (UK) LIMITED (06126174)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2017 | L64.04 | Dissolution deferment | |
15 Sep 2017 | L64.07 | Completion of winding up | |
18 Sep 2015 | COCOMP | Order of court to wind up | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford Kent DA1 2JS United Kingdom on 18 November 2013 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
09 Mar 2013 | TM01 | Termination of appointment of Vickie Amas as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
06 Sep 2012 | AP01 | Appointment of Mr Ben Stewart Richardson as a director | |
24 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
24 Feb 2012 | TM01 | Termination of appointment of Ben Richardson as a director | |
17 Feb 2012 | AP01 | Appointment of Vickie Amas as a director | |
28 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
26 Feb 2011 | AD01 | Registered office address changed from C/O Donal Lucey Lawlor Chartered Accountahts 43 Highfield Road Dartford DA1 2JS United Kingdom on 26 February 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 5 April 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 11a Clarendon Road Margate Kent CT9 2QL on 4 January 2011 | |
29 Sep 2010 | TM02 | Termination of appointment of Peter Chandler as a secretary | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued |