- Company Overview for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
- Filing history for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
- People for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
- Charges for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
- Insolvency for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
- More for SBS TOTAL FACILITIES MANAGEMENT LTD (08533534)
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
|
|
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
|
|
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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 |