SBR REFURBISHMENT LTD

Company Documents

DateDescription
02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

26/09/2326 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

14/07/2314 July 2023 Registered office address changed from The Old Brass Foundry the Old Brass Foundry Marlborough Terrace Hull HU2 9AE England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of a voluntary liquidator

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of affairs

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Krystian Tomasz Mludzinski as a director on 2023-01-20

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Volodymyr Starovoytov as a director on 2022-02-15

View Document

05/11/215 November 2021 Register inspection address has been changed from 18 Harlech Close Bransholme Hull HU7 5DB United Kingdom to The Old Brass Foundry Marlborough Terrace Hull HU2 9AE

View Document

04/11/214 November 2021 Termination of appointment of Emil Jacek Raczynski as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/07/2122 July 2021 Appointment of Mr Volodymyr Starovoytov as a director on 2021-07-19

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM ESSEX HOUSE MANOR STREET HULL HU1 1YU ENGLAND

View Document

03/02/203 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CESSATION OF SYLWESTER BOGUSLAW RACZYNSKI AS A PSC

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 01/09/17 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR EMIL JACEK RACZYNSKI

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLWESTER BOGUSLAW RACZYNSKI

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 18 HARLECH CLOSE BRANSHOLME HULL HU7 5DB ENGLAND

View Document

09/11/179 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 SAIL ADDRESS CREATED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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