Advanced company searchLink opens in new window

SABRE PROPERTY SERVICES LIMITED

Company number 08680869

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)
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 30 October 2024
02 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 October 2023
14 Oct 2023 TM01 Termination of appointment of Wayne Leonard Turvey as a director on 20 April 2022
09 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
05 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
11 Nov 2016 AD01 Registered office address changed from 22 Basils Road Stevenage Hertfordshire SG1 3PX England to 24 Conduit Place London W2 1EP on 11 November 2016
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-31
17 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
12 Apr 2016 CH01 Director's details changed for Mr Paul James Braine on 1 April 2016
12 Apr 2016 AD01 Registered office address changed from 22 Basils Road Stevenage Hertfordshire SG1 3PY England to 22 Basils Road Stevenage Hertfordshire SG1 3PX on 12 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Paul James Braine on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from Jubilee House 3 the Drive Brentwood Essex CM13 3FR to 22 Basils Road Stevenage Hertfordshire SG1 3PY on 1 April 2016
09 Feb 2016 CH01 Director's details changed for Wayne Leonard Turvey on 8 February 2016
18 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 Sep 2015 CH01 Director's details changed for Wayne Leonard Turvey on 30 October 2014
18 Sep 2015 CH01 Director's details changed for Mr Paul James Braine on 30 October 2014