Advanced company searchLink opens in new window

SB ELECTRICAL & INTERIORS LIMITED

Company number 06880289

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
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
  • GBP 51
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