- Company Overview for SBF PRINT LIMITED (09357113)
- Filing history for SBF PRINT LIMITED (09357113)
- People for SBF PRINT LIMITED (09357113)
- Insolvency for SBF PRINT LIMITED (09357113)
- More for SBF PRINT LIMITED (09357113)
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
|
|
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
|
|
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 |