Advanced company searchLink opens in new window

SABLOC LTD

Company number 07976089

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
06 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
15 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AP01 Appointment of Mrs Sandra Beryl Curran as a director
08 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from Delta 606 Welton Road Swindon SN5 7XF England on 8 May 2013
28 Feb 2013 TM01 Termination of appointment of Andrew Bromiley as a director
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 2
28 Feb 2013 AP01 Appointment of Mr David Paul Curran as a director
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted