Advanced company searchLink opens in new window

SUBZ LIMITED

Company number 08945452

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)
23 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-25
24 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 24 August 2024
19 Mar 2024 AD01 Registered office address changed from 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
15 Mar 2024 AD01 Registered office address changed from PO Box 4385 08945452 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 08945452 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
15 Sep 2023 AD01 Registered office address changed from Rose Cottage Swarraton Alresford SO24 9TQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 September 2023
04 Sep 2023 600 Appointment of a voluntary liquidator
28 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
10 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 66 Botley Road Park Gate Southampton SO31 1BB to Rose Cottage Swarraton Alresford SO24 9TQ on 2 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
03 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 July 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
08 Apr 2022 MR04 Satisfaction of charge 089454520002 in full
08 Apr 2022 MR04 Satisfaction of charge 089454520003 in full
08 Apr 2022 MR04 Satisfaction of charge 089454520004 in full
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
17 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with updates
24 Sep 2020 PSC04 Change of details for Mr Spencer Michael Thomas Mattia as a person with significant control on 24 September 2020
24 Sep 2020 PSC01 Notification of Vanessa Mattia as a person with significant control on 24 September 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020