Advanced company searchLink opens in new window

SUBLIME HOME IMPROVEMENTS LTD

Company number 09724055

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
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