SB&DE PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2419 July 2024 | Final Gazette dissolved following liquidation |
| 19/04/2419 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 27/02/2327 February 2023 | Statement of affairs |
| 27/02/2327 February 2023 | Appointment of a voluntary liquidator |
| 27/02/2327 February 2023 | Registered office address changed from 17 Gable Thorne Wavendon Gate Milton Keynes MK7 7RT United Kingdom to The Old Library the Walk Winslow Buckingham Buckinghamshire MK18 3AJ on 2023-02-27 |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Resolutions |
| 30/01/2330 January 2023 | Satisfaction of charge 100525890001 in full |
| 30/01/2330 January 2023 | Satisfaction of charge 100525890002 in full |
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 11/11/2211 November 2022 | Application to strike the company off the register |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 16/02/2216 February 2022 | Termination of appointment of Amanda Mary Stickland as a director on 2022-01-27 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-27 with updates |
| 16/02/2216 February 2022 | Termination of appointment of Amanda Mary Stickland as a secretary on 2022-01-27 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100525890002 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100525890001 |
| 27/01/1727 January 2017 | DIRECTOR APPOINTED MS AMANDA MARY STICKLAND |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
| 14/06/1614 June 2016 | DIRECTOR APPOINTED MR DAVID HUGH EVANS |
| 29/03/1629 March 2016 | SECRETARY APPOINTED MS AMANDA MARY STICKLAND |
| 09/03/169 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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