SEBBO LIMITED

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.07014139
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 8 months, 14 days

SUMMARY

SEBBO LIMITED is an dissolved private limited company with number 07014139. It was incorporated 14 years, 9 months, 7 days ago, on 09 September 2009 and it was dissolved 5 years, 8 months, 14 days ago, on 02 October 2018. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Old address: 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF

Change date: 2017-03-10

New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/10/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

Old address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ

Change date: 2015-11-14

New address: 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070141390001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairoak LIMITED\certificate issued on 09/07/10

Documents

View document PDF

Change of name notice

Date: 09 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sebborn

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sebborn

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-03-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry William Sebborn

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCM DEVELOPMENTS LTD

95 CHURCH ROAD,NUNEATON,CV10 0LU

Number:10513678
Status:ACTIVE
Category:Private Limited Company

CASTLEWOOD N16 LIMITED

1 CASTLEWOOD ROAD,LONDON,N16 6DX

Number:05200996
Status:ACTIVE
Category:Private Limited Company

ECOINVEST GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028803
Status:ACTIVE
Category:Limited Partnership

ELEGANT SUPPLIERS LTD

FLAT 1, FRESHFIELD COURT,,WATFORD,WD17 2HA

Number:11469490
Status:ACTIVE
Category:Private Limited Company

JG ELECTRICAL SOLUTIONS LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07982340
Status:ACTIVE
Category:Private Limited Company

STUDENT CONNECT LTD

65 WHITECHAPEL ROAD UNIT-1.11,LONDON,E1 1DU

Number:07430602
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