SUSSEX KITCHEN AND BATHROOM INSTALLATIONS LIMITED
Status | LIQUIDATION |
Company No. | 08058731 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX KITCHEN AND BATHROOM INSTALLATIONS LIMITED is an liquidation private limited company with number 08058731. It was incorporated 12 years, 27 days ago, on 04 May 2012. The company address is Alma Park Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2023
Action Date: 03 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-03
Documents
Liquidation voluntary statement of affairs
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Old address: 256 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF
Change date: 2022-05-10
New address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 02 Jul 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Flint
Appointment date: 2017-06-02
Documents
Appoint person director company with name date
Date: 02 Jul 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Flint
Appointment date: 2017-06-02
Documents
Confirmation statement with no updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-25
Officer name: Mr Jason Briggs
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Gutteridge
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 02 Jun 2013
Action Date: 02 Jun 2013
Category: Address
Type: AD01
Old address: Flat 4 Downview Court Boundary Road Worthing West Sussex BN11 4LS United Kingdom
Change date: 2013-06-02
Documents
Some Companies
2 HEOL ONNEN HEOL ONNEN,BRIDGEND,CF33 4DS
Number: | 11437136 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING STUDIOS,LONDON,W5 5EP
Number: | 06683710 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE
Number: | 05848600 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRAL HOUSE 76-78,LONDON,EC1V 9AZ
Number: | 06625423 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ALBURY AVENUE,ISLEWORTH,TW7 5HY
Number: | 11422311 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,POOLE,BH15 1AB
Number: | 10916109 |
Status: | ACTIVE |
Category: | Private Limited Company |