SUBLIME MECHANICAL SERVICES LTD

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS
StatusLIQUIDATION
Company No.08618766
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:11729946
Status:ACTIVE
Category:Private Limited Company

EDEN FLORAL STYLING LIMITED

91 - 93 HIGH STREET,SADDLEWORTH,OL3 6BD

Number:09058071
Status:ACTIVE
Category:Private Limited Company

FULFILLED PROMISES LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:09231586
Status:ACTIVE
Category:Private Limited Company

KM READY READY SEASONINGS LTD

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

NRJ HEATING LIMITED

43 BRYN CASTELL,CONWY,LL32 8LF

Number:08808307
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