SJB CONSTRUCTION AND DEMOLITION LIMITED
Company number 11022835
- Company Overview for SJB CONSTRUCTION AND DEMOLITION LIMITED (11022835)
- Filing history for SJB CONSTRUCTION AND DEMOLITION LIMITED (11022835)
- People for SJB CONSTRUCTION AND DEMOLITION LIMITED (11022835)
- More for SJB CONSTRUCTION AND DEMOLITION LIMITED (11022835)
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) |
---|---|---|---|
17 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
17 Jul 2024 | AP01 |
Appointment of Mr Terry Edward Pearson as a director on 1 April 2022
|
|
30 Jun 2023 | AD01 | Registered office address changed from Suite 1, Schoole Place School Street Hazel Grove Stockport SK7 4RA England to Unit 5B Passfield Mill Business Park Mill Lane Passfield Standford Liphook GU30 7QU on 30 June 2023 | |
21 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | TM01 | Termination of appointment of Christopher Horsfield as a director on 1 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Terry Edward Pearson as a person with significant control on 1 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Christopher Horsfield as a person with significant control on 31 March 2022 | |
04 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2022 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
21 Jul 2020 | TM01 | Termination of appointment of Stephen John Burke as a director on 20 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Stephen John Burke as a person with significant control on 20 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from The Barn Jackson Way Greaseborough Rotherham S Yorks S61 4NY to Suite 1, Schoole Place School Street Hazel Grove Stockport SK7 4RA on 21 July 2020 | |
03 Jun 2020 | PSC01 | Notification of Christopher Horsfield as a person with significant control on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Christopher Horsfield as a director on 3 June 2020 | |
13 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from The Old Mill 682/686 Retford Road Woodhouse Mill Sheffield S13 9WG England to The Barn Jackson Way Greaseborough Rotherham S Yorks S61 4NY on 2 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
19 Apr 2018 | AD01 | Registered office address changed from The Barn Jackson Way Rotherham S61 4NY England to The Old Mill 682/686 Retford Road Woodhouse Mill Sheffield S13 9WG on 19 April 2018 | |
16 Apr 2018 | PSC01 | Notification of Stephen John Burke as a person with significant control on 19 October 2017 |