Advanced company searchLink opens in new window

SBS LEEBOTWOOD LTD

Company number 07889346

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
29 Apr 2016 AP01 Appointment of Mr Terry Owen as a director on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from Station Wharf Station Road Leebotwood Church Stretton Shropshire SY6 6NF to C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Bridge Street Llangefni Gwynedd LL77 7HL on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Joan Christine Beaver as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Ian Robert Beaver as a director on 29 April 2016
21 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 201
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 201
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 201
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Feb 2012 SH19 Statement of capital on 27 February 2012
  • GBP 201
27 Feb 2012 CAP-SS Solvency statement dated 24/02/12
27 Feb 2012 SH20 Statement by directors
27 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 24/02/2012
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 201
21 Dec 2011 NEWINC Incorporation