Advanced company searchLink opens in new window

SAB COMPLETIONS LIMITED

Company number 06149397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2017 AD01 Registered office address changed from 2 Budworth Close Billingham TS23 3TB to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 15 May 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2011 AD04 Register(s) moved to registered office address
01 Jun 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 Jun 2010 AD03 Register(s) moved to registered inspection location
01 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH01 Director's details changed for Mr Stephen Ashley Bray on 9 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 09/03/09; full list of members