SUBLIME HOME IMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
| 26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
| 26/07/2326 July 2023 | Return of final meeting in a creditors' voluntary winding up |
| 25/03/2325 March 2023 | Liquidators' statement of receipts and payments to 2023-01-13 |
| 26/01/2226 January 2022 | Resolutions |
| 26/01/2226 January 2022 | Appointment of a voluntary liquidator |
| 26/01/2226 January 2022 | Resolutions |
| 26/01/2226 January 2022 | Statement of affairs |
| 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 |
| 24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 7A BRADFORD ROAD CLECKHEATON BD19 5AG ENGLAND |
| 15/12/2015 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 097240550001 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 23/12/1923 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/08/17 UNAUDITED ABRIDGED |
| 31/08/1731 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES EDWARD FENNER / 20/08/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM REDHURST STUBBINGS ROAD BAILDON SHIPLEY BD17 5DZ ENGLAND |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 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 |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
| 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 |
| 26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BOBBY CHAND |
| 26/02/1626 February 2016 | APPOINTMENT TERMINATED, SECRETARY BOBBY CHAND |
| 08/08/158 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUBLIME HOME IMPROVEMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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