SABTCB PROPERTIES LIMITED

16a High Street, Chesham, HP5 1EP, Buckinghamshire
StatusDISSOLVED
Company No.06399906
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 5 months, 3 days

SUMMARY

SABTCB PROPERTIES LIMITED is an dissolved private limited company with number 06399906. It was incorporated 16 years, 7 months, 20 days ago, on 16 October 2007 and it was dissolved 6 years, 5 months, 3 days ago, on 02 January 2018. The company address is 16a High Street, Chesham, HP5 1EP, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Restoration order of court

Date: 03 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jul 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change of name notice

Date: 07 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Braun

Change date: 2009-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen James Allen

Change date: 2009-10-16

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from kingsbridge house, 130 marsh road, pinner middlesex HA5 5LX

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBBLE STONE DEVELOPMENTS LTD

C/O WHR ACCOUNTANTS LTD,ARMAGH,BT61 7LG

Number:NI633611
Status:ACTIVE
Category:Private Limited Company

D D SERVICES M & E LIMITED

1ST FLOOR OFFICE, 65 MOOR END,DUNSTABLE,LU6 2FL

Number:10669974
Status:ACTIVE
Category:Private Limited Company

ENGLISH ROSE COUTURE (THE SEWING QUEEN) LIMITED

217 LONDON ROAD,STOKE-ON-TRENT,ST4 5RW

Number:09273049
Status:ACTIVE
Category:Private Limited Company

MARKS BARBER SHOP LTD

128 MAREE PLACE,IRVINE,KA12 9PQ

Number:SC438274
Status:ACTIVE
Category:Private Limited Company

MODAZI LTD

229-231 KINGSLAND ROAD,LONDON,E2 8AN

Number:11447249
Status:ACTIVE
Category:Private Limited Company

O'DONNELL & CO. LTD

11 STUART GREEN,,EH12 8YF

Number:SC247035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source