SABLEHURST LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/02/1522 February 2015 SAIL ADDRESS CREATED

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 15/02/14 NO CHANGES

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
33 CAVENDISH SQUARE
LONDON
LONDON
W1B 0PW
ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

06/11/126 November 2012 CHANGE PERSON AS DIRECTOR

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 CHANGE PERSON AS DIRECTOR

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
DE VERE GROUP PLC
2100 DARESBURY PARK
WARRINGTON
WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

27/10/9827 October 1998 S80A AUTH TO ALLOT SEC 22/10/98

View Document

27/10/9827 October 1998 S252 DISP LAYING ACC 22/10/98

View Document

27/10/9827 October 1998 S366A DISP HOLDING AGM 22/10/98

View Document

27/10/9827 October 1998 S369(4) SHT NOTICE MEET 22/10/98

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/10/98

View Document

27/10/9827 October 1998 S386 DISP APP AUDS 22/10/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED
CELLAR 5 LIMITED
CERTIFICATE ISSUED ON 22/10/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM:
CAUSEWAY DISTILLERY
PO BOX 3
WARRINGTON, WA4 6RY

View Document

05/09/945 September 1994 COMPANY NAME CHANGED
CHESHIRE VINTNERS LIMITED
CERTIFICATE ISSUED ON 06/09/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

06/06/936 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/91

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92

View Document

05/03/925 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/90

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 COMPANY NAME CHANGED
B.M.& J.STRAUSS LIMITED
CERTIFICATE ISSUED ON 04/01/88

View Document

09/10/879 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/85

View Document

09/10/879 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/84

View Document

08/10/878 October 1987 RETURN MADE UP TO 09/01/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 EXEMPTION FROM APPOINTING AUDITORS 240887

View Document

17/10/6917 October 1969 ALTER MEM AND ARTS

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