- Company Overview for S & B PROJECT SERVICES LIMITED (07176209)
- Filing history for S & B PROJECT SERVICES LIMITED (07176209)
- People for S & B PROJECT SERVICES LIMITED (07176209)
- More for S & B PROJECT SERVICES LIMITED (07176209)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from 8 Blackberry Avenue Lichfield Staffordshire WS14 9GS to Unit 20 Strawberry Lane Willenhall WV13 3RS on 7 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of William Hugh Fryer as a director on 31 July 2016 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Susan Fryer as a person with significant control on 6 April 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AP01 | Appointment of Mrs Susan Fryer as a director on 25 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued |