Advanced company searchLink opens in new window

SABIAN FM SERVICES LIMITED

Company number 08281451

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)
10 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
26 Apr 2016 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 26 April 2016
25 Apr 2016 600 Appointment of a voluntary liquidator
25 Apr 2016 4.20 Statement of affairs with form 4.19
25 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
08 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
13 May 2014 CERTNM Company name changed newvale solutions LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
06 Mar 2014 AP01 Appointment of Mr Bradley David Greensmith as a director
05 Mar 2014 TM01 Termination of appointment of Barbara Kahan as a director
27 Feb 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 27 February 2014
12 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
05 Nov 2012 NEWINC Incorporation