- Company Overview for SB ELECTRICAL & INTERIORS LIMITED (06880289)
- Filing history for SB ELECTRICAL & INTERIORS LIMITED (06880289)
- People for SB ELECTRICAL & INTERIORS LIMITED (06880289)
- Charges for SB ELECTRICAL & INTERIORS LIMITED (06880289)
- Insolvency for SB ELECTRICAL & INTERIORS LIMITED (06880289)
- More for SB ELECTRICAL & INTERIORS LIMITED (06880289)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from 2a Redfields Stables Redfields Lane Church Crookham Fleet Hampshire GU52 0RB England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 September 2014 | |
16 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | MR04 | Satisfaction of charge 068802890001 in full | |
11 Apr 2014 | MR01 | Registration of charge 068802890001 | |
03 Feb 2014 | AP01 | Appointment of Mrs Lauren Batcheldor as a director | |
28 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Jul 2013 | AD01 | Registered office address changed from 5 Vivian Close Fleet Hants GU52 6AJ on 28 July 2013 | |
15 May 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
28 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Shaun Gerald Batcheldor on 17 April 2010 | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Sep 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 August 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2009 | NEWINC | Incorporation |