Advanced company searchLink opens in new window

SYSTEM BUILDING SERVICES GROUP LIMITED

Company number 04050706

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)
11 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 July 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 2 July 2020
17 Oct 2019 4.68 Liquidators' statement of receipts and payments to 2 July 2016
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 July 2019
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 July 2018
23 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 July 2017
06 Jun 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017
01 Jun 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order replacement of liquidator
26 May 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 May 2017 AC92 Restoration by order of the court
24 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 2 July 2015
08 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 July 2014
03 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Feb 2013 2.24B Administrator's progress report to 11 January 2013
27 Sep 2012 2.23B Result of meeting of creditors
18 Sep 2012 2.16B Statement of affairs with form 2.14B
06 Sep 2012 2.17B Statement of administrator's proposal
26 Jul 2012 TM01 Termination of appointment of Stephen White as a director
18 Jul 2012 AD01 Registered office address changed from 51 Tallon Road Brentwood Essex CM13 1TG on 18 July 2012