SHEFFIELD DEEP BORE LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Stephen Mark Hoggan as a director on 2021-10-12

View Document

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWAT CAPITAL UK LIMITED

View Document

11/01/1811 January 2018 CESSATION OF MALCOLM NEWALL HOWAT AS A PSC

View Document

10/10/1710 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1720 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED SDB GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

20/09/1720 September 2017 CHANGE OF NAME 06/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT 5 ROCKINGHAM ROW BIRDWELL BARNSLEY S70 5TW UNITED KINGDOM

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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