Advanced company searchLink opens in new window

"SOBRIETY" PROJECT LIMITED(THE)

Company number 01496333

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)
30 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 May 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
10 Jun 2019 AD01 Registered office address changed from Dutch River Side Goole East Yorkshire DN14 5TB to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 10 June 2019
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-15
07 Jun 2019 LIQ02 Statement of affairs
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
05 Jul 2018 AP01 Appointment of Ms Sarah Jane Loftus as a director on 5 July 2018
18 Apr 2018 TM01 Termination of appointment of Lorna Jayne Lester as a director on 6 April 2018
19 Jan 2018 AA Accounts for a small company made up to 30 April 2017
15 Jan 2018 TM01 Termination of appointment of Helen Rhodes as a director on 10 January 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
22 Mar 2017 TM01 Termination of appointment of John William Mc Grory as a director on 10 February 2017
25 Jan 2017 TM01 Termination of appointment of David Andrew John Miller as a director on 24 January 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
01 Dec 2016 AA Full accounts made up to 30 April 2016
09 Nov 2016 AP01 Appointment of Mr David Anthony Peter Ruddiman as a director on 18 May 2016
31 May 2016 AUD Auditor's resignation
11 May 2016 AUD Auditor's resignation
22 Jan 2016 AP01 Appointment of Mr Thomas Andrew Holmes as a director on 21 October 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 no member list