Advanced company searchLink opens in new window

SBR MODULAR LIMITED

Company number 08143238

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)
31 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 RP05 Registered office address changed to PO Box 4385, 08143238 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024
27 Nov 2018 L64.04 Dissolution deferment
27 Nov 2018 L64.07 Completion of winding up
05 Aug 2016 COCOMP Order of court to wind up
22 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2016 AD01 Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2016 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
19 Feb 2015 TM01 Termination of appointment of Ben Stewart Richardson as a director on 19 February 2015
19 Feb 2015 AP01 Appointment of Dawn Patricia Alder as a director on 19 February 2015
27 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
15 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
13 Jul 2012 NEWINC Incorporation