S B V LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/08/246 August 2024 | Return of final meeting in a members' voluntary winding up |
15/05/2315 May 2023 | Liquidators' statement of receipts and payments to 2023-03-10 |
05/05/225 May 2022 | Liquidators' statement of receipts and payments to 2022-03-10 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM HARKSTEAD HOUSE LUDLOW ROAD LITTLE STRETTON CHURCH STRETTON SHROPSHIRE SY6 6RB |
19/03/2019 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
19/03/2019 March 2020 | SPECIAL RESOLUTION TO WIND UP |
19/03/2019 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/07/1627 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
24/08/1124 August 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM TIMBER HOUSE SANDFORD PLACE SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE SY6 6DY UNITED KINGDOM |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOWARTH / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HOWARTH / 12/10/2009 |
30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARTH / 30/09/2009 |
30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOWARTH / 30/09/2009 |
30/09/0930 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HOWARTH / 30/09/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM ROSECROFT, HOLBROOK ROAD HARKSTEAD IPSWICH SUFFOLK IP9 1BP |
23/10/0823 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/02/0522 February 2005 | S366A DISP HOLDING AGM 31/12/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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