SB ACCOUNTANTS LTD

Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England
StatusDISSOLVED
Company No.08043632
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 11 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 6 days

SUMMARY

SB ACCOUNTANTS LTD is an dissolved private limited company with number 08043632. It was incorporated 12 years, 11 days ago, on 24 April 2012 and it was dissolved 2 years, 10 months, 6 days ago, on 29 June 2021. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Moss

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sian Bayliss

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX

New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Mr David Peter Moss

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-04-25

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Moss

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX

Old address: Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-24

Officer name: Ms Sian Bayliss

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH (L) LTD

5 GREENSWARD,LEICESTER,LE7 3QW

Number:06526210
Status:ACTIVE
Category:Private Limited Company

CHINA CULTURE CONNECT LTD

UNIT C THE CRESCENT,LONDON,SE8 4HJ

Number:08960797
Status:ACTIVE
Category:Private Limited Company

MCKENDRY PROPERTIES LIMITED

2 BELLMAN'S CLOSE,LARGS,KA30 8AP

Number:SC327999
Status:ACTIVE
Category:Private Limited Company

MR VAN (NI) LTD

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI640964
Status:ACTIVE
Category:Private Limited Company

PENTLAND EDGE LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC344590
Status:ACTIVE
Category:Private Limited Company

STATESTRONG LIMITED

WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:01771174
Status:LIQUIDATION
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