- Company Overview for SIB RESOURCING LTD (08643811)
- Filing history for SIB RESOURCING LTD (08643811)
- People for SIB RESOURCING LTD (08643811)
- More for SIB RESOURCING LTD (08643811)
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
|
|
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
|