SBN CONSTRUCTION MANAGEMENT LTD

10 Stadium Court Stadium Road, Bromborough, CH64 3RP, Wirral
StatusLIQUIDATION
Company No.08366684
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SBN CONSTRUCTION MANAGEMENT LTD is an liquidation private limited company with number 08366684. It was incorporated 11 years, 4 months, 14 days ago, on 18 January 2013. The company address is 10 Stadium Court Stadium Road, Bromborough, CH64 3RP, Wirral.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2023

Action Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2021

Action Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2020

Action Date: 15 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2019

Action Date: 15 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: 10 Stadium Court Stadium Road Bromborough Wirral CH64 3RP

Old address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

Change person director company with change date

Date: 13 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Bernard Nolan

Change date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACITRACK LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10676290
Status:ACTIVE
Category:Private Limited Company

ENNISVALE LIMITED

BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX

Number:10859856
Status:ACTIVE
Category:Private Limited Company

EV'S PRODUCTS LTD

93 SIGHTHILL DRIVE,EDINBURGH,EH11 4QJ

Number:SC584534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED

METROPOLITAN HOUSE,CHEADLE HULME,SK8 7AZ

Number:04628709
Status:ACTIVE
Category:Private Limited Company

OMEGA SCAFFOLDING HOLDINGS LIMITED

UNIT 2 DALE HOUSE,BILSTON,WV14 7JY

Number:10279487
Status:ACTIVE
Category:Private Limited Company

PEIRIANNEG POSITIF CYF

ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP

Number:08926767
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