SBR REFURBISHMENT LTD

Ground Floor Offices, Riverside Mills, Ground Floor Offices, Riverside Mills,, Elland, HX5 0RY, West Yorkshire
StatusLIQUIDATION
Company No.10377303
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-09-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTAR UK LIMITED

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

G BANNISTER CONSULTING LTD

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

ORIGIN MEDIA UK LIMITED

26/28 GOODALL STREET,WALSALL,WS1 1QL

Number:06560761
Status:LIQUIDATION
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