- Company Overview for SN BUILDING MANAGEMENT SERVICES LIMITED (08971296)
- Filing history for SN BUILDING MANAGEMENT SERVICES LIMITED (08971296)
- People for SN BUILDING MANAGEMENT SERVICES LIMITED (08971296)
- Charges for SN BUILDING MANAGEMENT SERVICES LIMITED (08971296)
- More for SN BUILDING MANAGEMENT SERVICES LIMITED (08971296)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
09 May 2019 | PSC02 | Notification of Nash Industrial Services Ltd as a person with significant control on 1 December 2018 | |
09 May 2019 | PSC07 | Cessation of Stephen Barrie Nash as a person with significant control on 1 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Unit 16 Tongue Lane Industrial Estate Buxton SK17 7LF on 14 December 2018 | |
26 Sep 2018 | MR01 | Registration of charge 089712960001, created on 20 September 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Stephen Barrie Nash on 3 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
25 Apr 2014 | AP01 | Appointment of Mr Stephen Barrie Nash as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Apr 2014 | NEWINC | Incorporation |