SUBLIME MECHANICAL SERVICES LTD
Status | LIQUIDATION |
Company No. | 08618766 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SUBLIME MECHANICAL SERVICES LTD is an liquidation private limited company with number 08618766. It was incorporated 10 years, 10 months, 14 days ago, on 22 July 2013. The company address is C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: 1 Allen Road Fenton Newark NG23 5DG England
Change date: 2023-12-04
New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally-Ann Bacon
Termination date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Address
Type: AD01
Old address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
New address: 1 Allen Road Fenton Newark NG23 5DG
Change date: 2019-01-27
Documents
Gazette filings brought up to date
Date: 13 Oct 2018
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mr Tim Wright
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally-Ann Bacon
Change date: 2018-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Wright
Change date: 2018-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Sally-Ann Bacon
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-24
Psc name: Tim Wright
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sally-Ann Bacon
Change date: 2017-03-24
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally-Ann Bacon
Appointment date: 2017-03-24
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: 1 Allen Road Fenton Newark Nottinghamshire NG23 5DG England
Change date: 2013-10-16
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLIFTONS INDEPENDENT BUSINESS CENTRES (3OC) LIMITED
7 UNITY STREET,BRISTOL,BS1 5HH
Number: | 11729946 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 - 93 HIGH STREET,SADDLEWORTH,OL3 6BD
Number: | 09058071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 09231586 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11228782 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESSEES OF 23 PRESTONVILLE ROAD BRIGHTON LIMITED
23 PRESTONVILLE ROAD,EAST SUSSEX,BN1 3TL
Number: | 03497838 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRYN CASTELL,CONWY,LL32 8LF
Number: | 08808307 |
Status: | ACTIVE |
Category: | Private Limited Company |