SOB (PETERBOROUGH) LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS LAURA GRAU BLASI

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAVIER VILARASAU

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVERY

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS NICOLA SPARROW

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER JOHN MEFFAN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR LARRY HENRY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR VICTOR ENSENAT COE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN ROSALES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR JAVIER CAROL VILARASAU

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARLOS DEL RIO CARCANO

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER LAVERY

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CELINE MARONNE

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BOWLER / 18/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR JOAQUIN SCHJAER ROSALES

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARY GATEHOUSE

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENEDICT WYNNE-SIMMONS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR REBEKAH BARRIENTOS

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MISS CELINE MARIE MARONNE

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR CARLOS FRANCISCO DEL RIO CARCANO

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MARY ANNABEL GATEHOUSE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JORGE GRAELLS FERRANDEZ

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL VILANOVA ABAD

View Document

19/02/1419 February 2014 Annual return made up to 18 April 2009 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DANIEL VILANOVA ABAD

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED BENEDICT JAMES WYNNE-SIMMONS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

19/02/1419 February 2014 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

19/02/1419 February 2014 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

19/02/1419 February 2014 COMPANY RESTORED ON 19/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM THE OLD BREW HOUSE, 130 HIGH STREET, OLD WOKING SURREY GU22 9JN

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED JORGE GRAELLS FERRANDEZ

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED LARRY JAY HENRY

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED REBEKAH BARRIENTOS

View Document

01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS HAWKINS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HAWKINS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE OLD BREW HOUSE, 130 HIGH STREET, OLD WOKING, SURREY GU22 9JN

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: ROAD MANAGEMENT GROUP LTD, STONEMASONS CRT CEMETERY PALES, BROOKWOOD, WOKING, SURREY GU24 0BL

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: FIRST FLOOR SOUTHERN HOUSE, 15 GUILDFORD ROAD, WOKING, SURREY GU22 7PX

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 ADOPT MEM AND ARTS 15/03/96

View Document

01/04/961 April 1996 COMPANY NAME CHANGED CARRYTEAM LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

23/02/9623 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company