SUSSEX KITCHEN AND BATHROOM INSTALLATIONS LIMITED

Alma Park Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusLIQUIDATION
Company No.08058731
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 27 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Gutteridge

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.D.S LOGISTICS LTD

2 HEOL ONNEN HEOL ONNEN,BRIDGEND,CF33 4DS

Number:11437136
Status:ACTIVE
Category:Private Limited Company

FT2T FILMS LIMITED

EALING STUDIOS,LONDON,W5 5EP

Number:06683710
Status:ACTIVE
Category:Private Limited Company

GRAHAM & BARNES LTD

ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE

Number:05848600
Status:ACTIVE
Category:Private Limited Company

NUCLEUS CENTRAL LIMITED

ADMIRAL HOUSE 76-78,LONDON,EC1V 9AZ

Number:06625423
Status:ACTIVE
Category:Private Limited Company

RANCHEV DE LTD

39 ALBURY AVENUE,ISLEWORTH,TW7 5HY

Number:11422311
Status:ACTIVE
Category:Private Limited Company

TECH WARRIORS LIMITED

29 HIGH STREET,POOLE,BH15 1AB

Number:10916109
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