Advanced company searchLink opens in new window

SBJ GL LIMITED

Company number 02689494

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2012 DS01 Application to strike the company off the register
10 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1,000
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
19 Apr 2011 TM01 Termination of appointment of Ian Story as a director
09 Mar 2011 AP01 Appointment of Martin Keith Tyler as a director
07 Mar 2011 AP01 Appointment of Mr Stuart Richard Clarke as a director
03 Mar 2011 TM01 Termination of appointment of Stuart Reid as a director
03 Mar 2011 TM01 Termination of appointment of Graham Coates as a director
14 Oct 2010 CH01 Director's details changed for Mr Ian Graham Story on 6 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Stuart Charles Reid on 6 October 2010
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 May 2010 TM01 Termination of appointment of Darryl Druckman as a director
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Darryl Martin Druckman on 23 April 2010
27 Apr 2010 CH01 Director's details changed for Mr Graham Marshall Coates on 20 April 2010
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
16 Oct 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 288a Director appointed graham marshall coates
15 May 2009 363a Return made up to 23/04/09; full list of members
05 May 2009 288c Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW
31 Mar 2009 363a Return made up to 20/02/09; full list of members
31 Mar 2009 353 Location of register of members