SBH RADIATORS (2016) LIMITED

09884971
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

Documents

Documents
Date Category Description Pages
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 May 2024 resolution Resolution 1 Buy now
07 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
30 Dec 2023 accounts Annual Accounts 3 Buy now
16 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2021 mortgage Registration of a charge 12 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 4 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
05 Nov 2018 accounts Amended Accounts 4 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2018 officers Termination of appointment of director (Eyyup Mazi) 1 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
20 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 mortgage Registration of a charge 13 Buy now
28 Feb 2017 mortgage Registration of a charge 23 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2016 mortgage Registration of a charge 26 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Appointment of director (Mrs Katherine Smith) 2 Buy now
25 Jan 2016 officers Termination of appointment of director (Robert Clive Bartlett) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr Eyyup Mazi) 2 Buy now
25 Jan 2016 capital Return of Allotment of shares 3 Buy now
23 Nov 2015 incorporation Incorporation Company 36 Buy now