SUDBURY BUILDING SERVICES LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/218 October 2021 Statement of affairs

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Resolutions

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREWS / 02/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREWS

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD ROLPH

View Document

12/06/1812 June 2018 CESSATION OF LLOYD ROLPH AS A PSC

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 96 TUDOR ROAD SUDBURY SUFFOLK CO10 1NT

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STUART KEVIN WHYBROW

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 96 TUDOR ROAD SUDBURY SUFFOLK CO10 1NT ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 5 DALES COURT DALES ROAD IPSWICH IP1 4JR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/127 December 2012 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