SBR REFURBISHMENT LTD
Status | LIQUIDATION |
Company No. | 10377303 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SBR REFURBISHMENT LTD is an liquidation private limited company with number 10377303. It was incorporated 7 years, 7 months, 15 days ago, on 15 September 2016. The company address is Ground Floor Offices, Riverside Mills, Ground Floor Offices, Riverside Mills,, Elland, HX5 0RY, West Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP
New address: Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY
Change date: 2023-09-26
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-14
New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP
Old address: The Old Brass Foundry the Old Brass Foundry Marlborough Terrace Hull HU2 9AE England
Documents
Liquidation voluntary statement of affairs
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 17 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Krystian Tomasz Mludzinski
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Volodymyr Starovoytov
Documents
Change sail address company with old address new address
Date: 05 Nov 2021
Category: Address
Type: AD02
Old address: 18 Harlech Close Bransholme Hull HU7 5DB United Kingdom
New address: The Old Brass Foundry Marlborough Terrace Hull HU2 9AE
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Emil Jacek Raczynski
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-19
Officer name: Mr Volodymyr Starovoytov
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Krystian Tomasz Mludzinski
Appointment date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-20
Old address: Essex House Manor Street Hull HU1 1YU England
New address: The Old Brass Foundry the Old Brass Foundry Marlborough Terrace Hull HU2 9AE
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: Sylwester Boguslaw Raczynski
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 04 Feb 2019
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-09-01
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-24
Psc name: Sylwester Boguslaw Raczynski
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr Emil Jacek Raczynski
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: Essex House Manor Street Hull HU1 1YU
Change date: 2018-04-04
Old address: 18 Harlech Close Bransholme Hull HU7 5DB England
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change sail address company with new address
Date: 21 Sep 2017
Category: Address
Type: AD02
New address: 18 Harlech Close Bransholme Hull HU7 5DB
Documents
Some Companies
GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 05145382 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COUNTRY OFFICE SUPPLIES & SERVICES LTD
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 07265554 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11360031 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXFORD CLOSE MANAGEMENT COMPANY LIMITED
1, BANSONS YARD,ONGAR,CM5 9AA
Number: | 09941818 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAYLARK PROPERTY MANAGEMENT LIMITED
THE KNOLL BUSINESS CENTRE C/O BUCKWELL AND RIDGE ACCOUNTANTS,HOVE,BN3 7GS
Number: | 09415510 |
Status: | ACTIVE |
Category: | Private Limited Company |
26/28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 06560761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |