SEBNICK LTD

C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusLIQUIDATION
Company No.10913481
CategoryPrivate Limited Company
Incorporated14 Aug 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SEBNICK LTD is an liquidation private limited company with number 10913481. It was incorporated 6 years, 10 months, 3 days ago, on 14 August 2017. The company address is C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: 124 City Road London EC1V 2NX United Kingdom

New address: C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-13

Psc name: Mrs Anna Maria Koltonowicz

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Maria Koltonowicz

Change date: 2023-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Change date: 2022-05-18

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mrs Anna Maria Koltonowicz

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sebastian Tomasz Moc

Change date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mrs Anna Maria Koltonowicz

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr Sebastian Tomasz Moc

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2019

Action Date: 23 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sebastian Tomasz Moc

Change date: 2019-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-25

Psc name: Anna Maria Koltonowicz

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mrs Anna Maria Koltonowicz

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Sebastian Tomasz Moc

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Tomasz Moc

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Incorporation company

Date: 14 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED

23-24 MARKET PLACE,READING,RG1 2DE

Number:04201271
Status:ACTIVE
Category:Private Limited Company

CAPSULE MEDIA LTD

4 SIX BELLS LANE,SEVENOAKS,TN13 1JE

Number:09332084
Status:ACTIVE
Category:Private Limited Company

D-MAC TANKS AND CONSTRUCTION LIMITED

89 GEORGE GOVAN ROAD,CUPAR,KY15 4GY

Number:SC445423
Status:ACTIVE
Category:Private Limited Company

FARDITCH LIMITED

138 DICKINSON AVENUE,WOLVERHAMPTON,WV10 9JE

Number:11061261
Status:ACTIVE
Category:Private Limited Company

GSR HOMES LTD

163 BRIGHTON ROAD,DERBY,DE24 8TE

Number:11676790
Status:ACTIVE
Category:Private Limited Company

MAYA MATERIAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11826329
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