Advanced company searchLink opens in new window

SABROE (U.K.) HOLDINGS LIMITED

Company number 03636755

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
10 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2020 SH20 Statement by Directors
10 Feb 2020 CAP-SS Solvency Statement dated 06/02/20
10 Feb 2020 SH19 Statement of capital on 10 February 2020
  • GBP 1
16 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
04 Jul 2019 AA Full accounts made up to 30 September 2018
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Jun 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Mar 2018 AD02 Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 Jul 2017 AP01 Appointment of Mr Peter Schieser as a director on 30 June 2017
31 Jul 2017 TM01 Termination of appointment of Patrick François Roubi as a director on 6 June 2017
29 Jun 2017 AA Full accounts made up to 30 September 2016
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Jan 2017 AD01 Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016 AP01 Appointment of Director Patrick François Roubi as a director on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,512,000
16 Jun 2015 AA Full accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,512,000