Advanced company searchLink opens in new window

SIB RESOURCING LTD

Company number 08643811

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
05 May 2021 AA Micro company accounts made up to 30 April 2021
29 Mar 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 April 2021
21 Oct 2020 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
21 Aug 2017 CH01 Director's details changed for Mrs Nicola Ellen Schumacher on 15 August 2017
14 Dec 2016 AD01 Registered office address changed from C/O Leon and Company 100 High Ash Drive Alwoodley Leeds LS17 8RE to 23 North Park Road Harrogate North Yorkshire HG1 5PD on 14 December 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
11 Sep 2015 AP01 Appointment of Mrs Nicola Ellen Schumacher as a director on 1 August 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
07 Apr 2014 AD01 Registered office address changed from C/O Tp Jones & Co Llp First Floor, 23, Victoria Avenue, Harrogate North Yorkshire HG1 5RD United Kingdom on 7 April 2014
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 100