- Company Overview for SBS FACILITIES LIMITED (06535227)
- Filing history for SBS FACILITIES LIMITED (06535227)
- People for SBS FACILITIES LIMITED (06535227)
- Charges for SBS FACILITIES LIMITED (06535227)
- Insolvency for SBS FACILITIES LIMITED (06535227)
- More for SBS FACILITIES LIMITED (06535227)
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 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2010 | |
13 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2010 | |
19 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2009 | 600 | Appointment of a voluntary liquidator | |
19 May 2009 | RESOLUTIONS |
Resolutions
|
|
19 May 2009 | 287 | Registered office changed on 19/05/2009 from c/o xl business solutions LTD 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from A.B.S. business park, unit 2 viaduct street stanningley leeds LS28 6AU | |
15 Oct 2008 | 88(2) | Ad 10/10/08 gbp si 998@1=998 gbp ic 1/999 | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2008 | 288a | Director appointed robert neville hagger | |
10 Apr 2008 | 288a | Secretary appointed beverley guy | |
10 Apr 2008 | 288b | Appointment Terminated Secretary dmcs secretaries LIMITED | |
10 Apr 2008 | 288b | Appointment Terminated Director dmcs directors LIMITED | |
14 Mar 2008 | NEWINC | Incorporation |