Advanced company searchLink opens in new window

SBF PRINT LIMITED

Company number 09357113

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)
14 May 2024 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2023 AD01 Registered office address changed from B1 Millbrook Close Chandlers Ford Eastleigh Hampshire SO53 4BZ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 18 April 2023
18 Apr 2023 LIQ02 Statement of affairs
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
20 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Jan 2022 CH01 Director's details changed for Mrs Christine Anne Middleton on 1 March 2020
19 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 PSC01 Notification of Christine Anne Middleton as a person with significant control on 14 March 2017
22 Mar 2018 PSC04 Change of details for Mr Maxwell Middleton as a person with significant control on 14 March 2017
22 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,000.00
15 Mar 2017 AP01 Appointment of Mr David Derek Swann as a director on 14 March 2017
15 Mar 2017 AA Total exemption full accounts made up to 30 June 2016