Advanced company searchLink opens in new window

SBC UK LIMITED

Company number 06558289

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 SOAS(A) Voluntary strike-off action has been suspended
15 May 2012 AD01 Registered office address changed from 31 James Road Poole Dorset BH12 1EA United Kingdom on 15 May 2012
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2012 DS01 Application to strike the company off the register
20 Jan 2012 AD01 Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD United Kingdom on 20 January 2012
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
24 May 2011 CH01 Director's details changed for Mr Matthew Robert Pearce on 1 December 2010
13 Apr 2011 TM01 Termination of appointment of Martin Haskell as a director
01 Oct 2010 AD01 Registered office address changed from Unit 7 Cortry Close Branksome Business Centre Poole Dorset BH12 4BQ United Kingdom on 1 October 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 AP01 Appointment of Mr Martin Clive Haskell as a director
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1
14 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Matthew Robert Pearce on 1 October 2009
22 Apr 2009 AA Accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 08/04/09; full list of members
02 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
21 Jan 2009 287 Registered office changed on 21/01/2009 from flat 6 trinity hall 6 durward street whitechapel london E1 5BA
30 Jul 2008 288c Director's Change of Particulars / matthew robert pearce / 25/07/2008 / Forename was: matthew robert, now: matthew; Middle Name/s was: , now: robert; HouseName/Number was: 38, now: flat 6; Street was: uppleby road, now: trinity hall 6 durward street; Area was: , now: whitechapel; Post Town was: poole, now: london; Region was: dorset, now: ; Post Co
17 Jun 2008 287 Registered office changed on 17/06/2008 from 35 cassel avenue poole dorset BH13 6JD
08 Apr 2008 NEWINC Incorporation