SUDBURY BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved following liquidation |
25/07/2325 July 2023 | Final Gazette dissolved following liquidation |
25/04/2325 April 2023 | Return of final meeting in a creditors' voluntary winding up |
08/10/218 October 2021 | Statement of affairs |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Appointment of a voluntary liquidator |
04/10/214 October 2021 | Resolutions |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREWS / 02/07/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREWS |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ROLPH |
12/06/1812 June 2018 | CESSATION OF LLOYD ROLPH AS A PSC |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 96 TUDOR ROAD SUDBURY SUFFOLK CO10 1NT |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR STUART KEVIN WHYBROW |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 96 TUDOR ROAD SUDBURY SUFFOLK CO10 1NT ENGLAND |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 5 DALES COURT DALES ROAD IPSWICH IP1 4JR |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/12/127 December 2012 | 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