- Company Overview for SBS CONSTRUCTION (LONDON) LTD (08189514)
- Filing history for SBS CONSTRUCTION (LONDON) LTD (08189514)
- People for SBS CONSTRUCTION (LONDON) LTD (08189514)
- Insolvency for SBS CONSTRUCTION (LONDON) LTD (08189514)
- More for SBS CONSTRUCTION (LONDON) LTD (08189514)
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) |
---|---|---|---|
17 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2022 | WU15 | Notice of final account prior to dissolution | |
15 Dec 2021 | WU07 | Progress report in a winding up by the court | |
13 Jan 2021 | WU07 | Progress report in a winding up by the court | |
21 Aug 2020 | AD01 | Registered office address changed from PO Box 4385 08189514: Companies House Default Address Cardiff CF14 8LH to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 21 August 2020 | |
06 Dec 2019 | WU07 | Progress report in a winding up by the court | |
20 Dec 2018 | WU07 | Progress report in a winding up by the court | |
06 Dec 2017 | WU04 | Appointment of a liquidator | |
16 Jun 2017 | RP05 | Registered office address changed to PO Box 4385, 08189514: Companies House Default Address, Cardiff, CF14 8LH on 16 June 2017 | |
05 Jan 2017 | COCOMP |
Order of court to wind up
|
|
05 Jan 2017 | COCOMP | Order of court to wind up | |
13 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | TM01 | Termination of appointment of Steven Albert Tappenden as a director on 18 July 2016 | |
11 Aug 2016 | AP01 | Appointment of John Worsley as a director on 19 July 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Victoria Lamb as a secretary on 18 July 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Steven Albert Tappenden on 26 August 2015 | |
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Aug 2015 | AD01 | Registered office address changed from , Aldorea the Glade, Kingswood, Surrey, KT20 6LL to Office 28 , 101 Clapham High Street London SW4 7TB on 26 August 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 23 August 2014 with full list of shareholders | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |