S B RENOVATIONS LIMITED

Company Documents

DateDescription
03/07/173 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/173 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/12/165 December 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/1628 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016

View Document

07/05/157 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1525 March 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/03/1525 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015

View Document

17/12/1417 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014

View Document

07/10/147 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/07/1424 July 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/07/141 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
109 SCHOOL ROAD
TILEHURST
READING
RG31 5BH

View Document

27/05/1427 May 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 20/09/2012

View Document

06/08/136 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED DANNY LEE SMITH

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MRS LESLEY BIRCHNALL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDA AMBROSE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 26/05/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 CONVE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 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