Advanced company searchLink opens in new window

SBH2012 LIMITED

Company number 07436240

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)
30 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2013 2.24B Administrator's progress report to 22 May 2013
12 Jun 2013 2.24B Administrator's progress report to 24 May 2013
30 May 2013 2.24B Administrator's progress report to 22 May 2013
30 May 2013 2.35B Notice of move from Administration to Dissolution on 22 May 2013
02 Apr 2013 2.40B Notice of appointment of replacement/additional administrator
02 Apr 2013 2.39B Notice of vacation of office by administrator
30 Jan 2013 2.16B Statement of affairs with form 2.14B
02 Jan 2013 F2.18 Notice of deemed approval of proposals
11 Dec 2012 2.17B Statement of administrator's proposal
08 Nov 2012 AD01 Registered office address changed from Venture Quays Castle Street East Cowes Isle of Wight PO32 6EZ England on 8 November 2012
07 Nov 2012 2.12B Appointment of an administrator
07 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-29
07 Nov 2012 CONNOT Change of name notice
06 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 200
06 Jan 2012 AD03 Register(s) moved to registered inspection location
06 Jan 2012 AD02 Register inspection address has been changed
18 Oct 2011 AD01 Registered office address changed from 66 Greenlands Road East Cowes Isle of Wight PO32 6HT United Kingdom on 18 October 2011
18 Oct 2011 AP01 Appointment of Mr Clive Anthony Jeffery as a director on 26 August 2011
12 Aug 2011 TM01 Termination of appointment of Colin Jeanes as a director
08 Apr 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
30 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 200
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100.00000
12 Jan 2011 AP01 Appointment of Mr Jeremy Charles Hewitt Paul as a director