Advanced company searchLink opens in new window

S AND B DESIGN LIMITED

Company number 02639217

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2011 4.20 Statement of affairs with form 4.19
15 Mar 2011 AD01 Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 15 March 2011
14 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
14 Mar 2011 600 Appointment of a voluntary liquidator
01 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Sep 2009 363a Return made up to 20/08/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Aug 2008 363a Return made up to 20/08/08; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Aug 2007 363s Return made up to 20/08/07; full list of members
21 Aug 2007 225 Accounting reference date extended from 31/12/06 to 31/05/07
22 Feb 2007 AA Accounts for a small company made up to 31 December 2005
22 Dec 2006 AA Accounts for a small company made up to 31 December 2004
01 Sep 2006 363s Return made up to 20/08/06; full list of members
01 Sep 2006 363(287) Registered office changed on 01/09/06
28 Mar 2006 288b Director resigned
19 Sep 2005 363s Return made up to 20/08/05; full list of members
19 Sep 2005 363(288) Secretary's particulars changed;director's particulars changed
25 Jun 2005 395 Particulars of mortgage/charge
18 Jan 2005 AA Accounts for a small company made up to 31 December 2003