Advanced company searchLink opens in new window

SBS TOTAL FACILITIES MANAGEMENT LTD

Company number 08533534

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)
01 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 31 May 2021
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 31 May 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2019
09 Jan 2019 LIQ10 Removal of liquidator by court order
26 Jun 2018 AD01 Registered office address changed from Tarran Road Tarran Industrial Estate Moreton Wirral CH46 4TU England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 26 June 2018
21 Jun 2018 LIQ02 Statement of affairs
21 Jun 2018 600 Appointment of a voluntary liquidator
21 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-01
01 Mar 2018 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Oct 2017 PSC04 Change of details for Mr Bernard Michael Evans as a person with significant control on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from Tarran Road Tarran Road Tarran Industrial Estate Wirral CH46 4TU England to Tarran Road Tarran Industrial Estate Moreton Wirral CH46 4TU on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Bernard Michael Evans on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mrs Holly Charlotte Davis on 24 October 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
15 Sep 2017 AD01 Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to Tarran Road Tarran Road Tarran Industrial Estate Wirral CH46 4TU on 15 September 2017
31 Aug 2017 MR01 Registration of charge 085335340001, created on 31 August 2017
23 Aug 2017 AP01 Appointment of Mrs Holly Charlotte Davis as a director on 23 August 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016