Advanced company searchLink opens in new window

SKIPTON SIBL LIMITED

Company number 02773693

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)
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
28 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 13 August 2014
11 Feb 2014 AD01 Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014
10 Feb 2014 4.70 Declaration of solvency
10 Feb 2014 600 Appointment of a voluntary liquidator
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Feb 2014 600 Appointment of a voluntary liquidator
30 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,992,000
11 Sep 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 TM01 Termination of appointment of Robert Woolnough as a director
22 Feb 2013 CERTNM Company name changed sterling international brokers LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
22 Feb 2013 CONNOT Change of name notice
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,692,000.00
21 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 4,692,000
26 Jul 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 4,192,000.00
01 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2012 CH01 Director's details changed for Mr Alexander Charles Robinson on 23 December 2011
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3,692,000.00