S B L CARSTON LIMITED

03703099
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
03 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
20 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 35 Buy now
09 Jun 2022 insolvency Liquidation Disclaimer Notice 6 Buy now
13 May 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
10 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 23 Buy now
30 Dec 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
24 Nov 2021 insolvency Liquidation In Administration Proposals 68 Buy now
10 Nov 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 9 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2019 accounts Annual Accounts 9 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 accounts Annual Accounts 9 Buy now
14 Sep 2018 officers Appointment of director (Mr Vishal Suresh Sanghvi) 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2018 officers Appointment of director (Mr Richard James Hogg) 2 Buy now
17 Jan 2018 mortgage Registration of a charge 30 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2017 officers Appointment of director (Mr Kurt James Bettles) 2 Buy now
13 Nov 2017 officers Appointment of director (Mr Steven Daniel Davies) 2 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
31 Aug 2017 officers Appointment of director (Mrs Sara Brassington) 2 Buy now
16 Aug 2017 officers Termination of appointment of director (Sara Brassington) 1 Buy now
09 Aug 2017 officers Termination of appointment of director (Kenneth Macgregor Munn) 1 Buy now
27 Jul 2017 officers Appointment of director (Mrs Sara Brassington) 2 Buy now
30 Jun 2017 officers Appointment of director (Mrs Rebecca Vanstone) 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 officers Change of particulars for director (Mr Richard Jonathan Owen Rees) 2 Buy now
23 Nov 2016 officers Change of particulars for director (Mr Kenneth Macgregor Munn) 2 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
26 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 officers Appointment of director (Mr Richard Jonathan Owen Rees) 2 Buy now
25 Mar 2015 resolution Resolution 19 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 3 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
29 Jan 2014 annual-return Annual Return 3 Buy now
18 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2013 resolution Resolution 1 Buy now
02 Jul 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 officers Appointment of director (Mr Kenneth Macgregor Munn) 2 Buy now
09 Apr 2013 officers Termination of appointment of director (Cheryl Goldsmith) 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Ronald Goldsmith) 1 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Cheryl Goldsmith) 1 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 3 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 officers Change of particulars for director (Cheryl Ruth Goldsmith) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Ronald Goldsmith) 2 Buy now
09 Jun 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Ronald Goldsmith) 2 Buy now
31 Mar 2011 officers Change of particulars for director (Cheryl Ruth Goldsmith) 2 Buy now
31 Mar 2011 officers Change of particulars for secretary (Cheryl Ruth Goldsmith) 2 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
29 Apr 2009 officers Director's change of particulars / ronald goldsmith / 03/04/2009 1 Buy now
29 Apr 2009 officers Director and secretary's change of particulars / cheryl goldsmith / 03/04/2009 1 Buy now
25 Mar 2009 accounts Annual Accounts 3 Buy now
28 Jan 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
03 Dec 2008 accounts Accounting reference date shortened from 31/01/2009 to 30/09/2008 1 Buy now
25 Nov 2008 accounts Annual Accounts 3 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from 21 deverill road trading estate sutton veny warminster wiltshlire BA12 7BZ 1 Buy now
07 Feb 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
10 Mar 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
30 Jan 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
14 Nov 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
20 Sep 2004 officers Director's particulars changed 1 Buy now
20 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: stable cottage deverill road sutton veny warminster wiltshire BA12 7BY 1 Buy now
26 May 2004 accounts Annual Accounts 6 Buy now
15 Apr 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
09 Feb 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
09 Aug 2002 accounts Annual Accounts 10 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: stable cottage deverill road sutton veny warminster wiltshire BA12 7BY 1 Buy now
25 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
11 Jan 2002 address Registered office changed on 11/01/02 from: 32 ullswater drive tilehurst reading RG31 6RS 1 Buy now
27 Sep 2001 accounts Annual Accounts 10 Buy now
01 Feb 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
25 Sep 2000 accounts Annual Accounts 10 Buy now
24 Feb 2000 annual-return Return made up to 28/01/00; full list of members 6 Buy now
03 Feb 1999 officers Secretary resigned 1 Buy now
28 Jan 1999 incorporation Incorporation Company 21 Buy now