Advanced company searchLink opens in new window

SX BROKING SERVICES LTD

Company number 09070871

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 2019 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
21 Oct 2016 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 21 October 2016
18 Oct 2016 4.20 Statement of affairs with form 4.19
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
15 Jun 2016 AR01 Annual return made up to 4 June 2016
Statement of capital on 2016-06-15
  • GBP 2
14 Jun 2016 CH01 Director's details changed for Mr Ian Bellis on 29 April 2016
14 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
10 Jun 2015 CH01 Director's details changed for Mr Ian Bellis on 1 June 2015
17 Apr 2015 AD01 Registered office address changed from 64 Coopersale Common Coopersale Epping Essex CM16 7QU to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 17 April 2015
16 Apr 2015 CERTNM Company name changed recruitco LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
12 Mar 2015 AD01 Registered office address changed from 9 Dacres Gate Dunmow Road Fyfield CM5 0NQ United Kingdom to 64 Coopersale Common Coopersale Epping Essex CM16 7QU on 12 March 2015
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 2