SUBLIME HOME IMPROVEMENTS LTD

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of affairs

View Document

24/01/2224 January 2022 Registered office address changed from Sublime House Unit 4E Armytage Road Brighouse HD6 1QF England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD9 3UE on 2022-01-24

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 7A BRADFORD ROAD CLECKHEATON BD19 5AG ENGLAND

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097240550001

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/12/1923 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

15/12/1715 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES EDWARD FENNER / 20/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM REDHURST STUBBINGS ROAD BAILDON SHIPLEY BD17 5DZ ENGLAND

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O SUB-LIME BUSINESS SOLUTIONS LTD D005 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM UNIT 16, ROYDS ENTERPRISE PARK FUTURE FIELDS BUTTERSHAW BRADFORD WEST YORKSHIRE BD6 3EW ENGLAND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BOBBY CHAND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY BOBBY CHAND

View Document

08/08/158 August 2015 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