- Company Overview for SABRE PROPERTY SERVICES LIMITED (08680869)
- Filing history for SABRE PROPERTY SERVICES LIMITED (08680869)
- People for SABRE PROPERTY SERVICES LIMITED (08680869)
- Charges for SABRE PROPERTY SERVICES LIMITED (08680869)
- Insolvency for SABRE PROPERTY SERVICES LIMITED (08680869)
- More for SABRE PROPERTY SERVICES LIMITED (08680869)
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
|
|
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
|
|
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 |