- Company Overview for SUBLIME HOME IMPROVEMENTS LTD (09724055)
- Filing history for SUBLIME HOME IMPROVEMENTS LTD (09724055)
- People for SUBLIME HOME IMPROVEMENTS LTD (09724055)
- Charges for SUBLIME HOME IMPROVEMENTS LTD (09724055)
- Insolvency for SUBLIME HOME IMPROVEMENTS LTD (09724055)
- More for SUBLIME HOME IMPROVEMENTS LTD (09724055)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2022 | LIQ02 | Statement of affairs | |
24 Jan 2022 | AD01 | Registered office address changed from Sublime House Unit 4E Armytage Road Brighouse HD6 1QF England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD9 3UE on 24 January 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from 7a Bradford Road Cleckheaton BD19 5AG England to Sublime House Unit 4E Armytage Road Brighouse HD6 1QF on 9 March 2021 | |
15 Dec 2020 | MR01 | Registration of charge 097240550001, created on 14 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Maxwell Charles Edward Fenner on 20 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Redhurst Stubbings Road Baildon Shipley BD17 5DZ England to 7a Bradford Road Cleckheaton BD19 5AG on 31 August 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O Sub-Lime Business Solutions Ltd D005 Dean Clough Mills Halifax West Yorkshire HX3 5AX England to Redhurst Stubbings Road Baildon Shipley BD17 5DZ on 15 May 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
26 Feb 2016 | TM01 | Termination of appointment of Bobby Chand as a director on 25 January 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Bobby Chand as a secretary on 25 February 2016 |