SABRE DESIGN & BUILD LIMITED
Status | DISSOLVED |
Company No. | 04116984 |
Category | Private Limited Company |
Incorporated | 29 Nov 2000 |
Age | 23 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 8 months, 15 days |
SUMMARY
SABRE DESIGN & BUILD LIMITED is an dissolved private limited company with number 04116984. It was incorporated 23 years, 6 months, 17 days ago, on 29 November 2000 and it was dissolved 10 years, 8 months, 15 days ago, on 01 October 2013. The company address is Brienz Brienz, Barrow Upon Humber, DN19 7JX, Lincolinshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Ann Taylor
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 20 oakland drive netherton wakefield west yorkshire WF4 4LZ
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 11/03/04 from: unit 1 netherfield mills bradford road cleckheaton west yorkshire BD19 3JP
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: 46A bradford road brighouse west yorkshire HD6 1RY
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 18 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lapteck communications LIMITED\certificate issued on 18/06/01
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 287
Description: Registered office changed on 17/05/01 from: 66 upper park road southford london N7 4GA
Documents
Legacy
Date: 12 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 12/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CENTURY HOUSE (WEALDSTONE) LTD
104 WAXWELL LANE,PINNER,HA5 3ES
Number: | 11645894 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLAREMONT POOLE FREEHOLD LIMITED
2 SILVERWOOD MEWS,WINCHESTER,SO22 6FA
Number: | 08949836 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SILVER STREET,CHIPPENHAM,SN14 8DY
Number: | 07725992 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINETREE CENTRE DURHAM ROAD,CHESTER LE STREET,DH3 2TD
Number: | 05059989 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 QUEEN STREET,OLDHAM,OL1 1UD
Number: | 11738640 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALMA ROAD,WINDSOR,SL4 3HL
Number: | 06459394 |
Status: | ACTIVE |
Category: | Private Limited Company |