Advanced company searchLink opens in new window

SIBS TRADING LIMITED

Company number 08700171

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)
01 Jul 2024 AD01 Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 1 July 2024
01 Jul 2024 LIQ01 Declaration of solvency
01 Jul 2024 600 Appointment of a voluntary liquidator
01 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-20
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Nov 2021 CH01 Director's details changed for Mrs Diane Sibley on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Gary Robert Sibley on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mrs Diane Sibley on 10 October 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 125
07 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
08 Sep 2021 CH04 Secretary's details changed for Laura Place Nominees Limited on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 8 September 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
30 Jan 2019 CH04 Secretary's details changed for Laura Place Nominees Limited on 30 January 2019
14 Jan 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 AD01 Registered office address changed from Mark Garrett 1st Floor 11 Laura Place Bath Somerset BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 30 September 2017