Advanced company searchLink opens in new window

SB DORMANTCO TWO LIMITED

Company number 00099615

Filter by category

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 SH19 Statement of capital on 7 July 2011
  • GBP 1
29 Jun 2011 DS01 Application to strike the company off the register
29 Jun 2011 SH20 Statement by Directors
29 Jun 2011 CAP-SS Solvency Statement dated 10/06/11
29 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 30,001
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 AD01 Registered office address changed from C/O Petroferm Uk Ltd, Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 19 November 2009
19 Nov 2009 AD02 Register inspection address has been changed
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jul 2009 288c Director's Change of Particulars / joseph pfountz / 06/07/2009 / HouseName/Number was: , now: 7785; Street was: 278 marsh lakes drive, now: sardis scotts hill road; Post Town was: fernandina beach, now: sardis; Region was: florida fl 32034, now: tennessee; Post Code was: , now: tn 38371
19 Nov 2008 363a Return made up to 23/10/08; full list of members
04 Sep 2008 AA Accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 23/10/07; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: c/o petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU
20 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
09 Mar 2007 288c Secretary's particulars changed;director's particulars changed
11 Jan 2007 288b Director resigned