S & B FARRIERY LTD
Status | DISSOLVED |
Company No. | 07871315 |
Category | Private Limited Company |
Incorporated | 05 Dec 2011 |
Age | 12 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 11 days |
SUMMARY
S & B FARRIERY LTD is an dissolved private limited company with number 07871315. It was incorporated 12 years, 5 months, 25 days ago, on 05 December 2011 and it was dissolved 2 months, 11 days ago, on 19 March 2024. The company address is The Gatehouse 1 Coach House Mews The Gatehouse 1 Coach House Mews, Admaston, WS15 3NL.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Wyles
Change date: 2020-12-31
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-31
Psc name: Mr Stephen Wyles
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Wyles
Change date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-15
New address: The Gatehouse 1 Coach House Mews Blithfield Hall Admaston WS15 3NL
Old address: The Forge Boggy Lane Heathtop Church Broughton Derbyshire DE65 5AR
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Administrative restoration company
Date: 15 Sep 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Wyles
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Wyles
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Change account reference date company current extended
Date: 27 Nov 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Mr Ben Wyles
Documents
Some Companies
136 BODEN STREET,GLASGOW,G40 3PX
Number: | SC203706 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSLEEVES COUNTRY CLOTHING LTD
UNIT 1 EVEGATE BUSINESS PARK STATION ROAD,ASHFORD,TN25 6SX
Number: | 10966568 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 RADFORD BOULEVARD,NOTTINGHAM,NG7 3BN
Number: | 10119142 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 BARLOW MOOR ROAD,DIDSBURY,M20 2TS
Number: | 10096825 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENSATA TECHNOLOGIES UK FINANCING CO. PLC
INTERFACE HOUSE, INTERFACE BUSINESS PARK BINCKNOLL LANE,SWINDON,SN4 8SY
Number: | 09858689 |
Status: | ACTIVE |
Category: | Public Limited Company |
9 STATION ROAD,FOREST HALL,NE12 7AR
Number: | 11257913 |
Status: | ACTIVE |
Category: | Private Limited Company |