Advanced company searchLink opens in new window

SOUTH BROMWICH (GB) LIMITED

Company number 07476311

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
13 Feb 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
23 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Golden Bird 23 Balderton Gate Gate Newark Nottinghamshire NG24 1UE on 23 May 2016
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
07 Apr 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
27 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
04 Mar 2012 CH01 Director's details changed for Au Lai See Cheung on 22 December 2010
04 Mar 2012 TM02 Termination of appointment of Lakecourt Management Limited as a secretary
28 Jan 2011 TM01 Termination of appointment of Yue Wu as a director
28 Jan 2011 AP01 Appointment of Au Lai See Cheung as a director
22 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)