Advanced company searchLink opens in new window

SBM SWITCH LTD

Company number 05386612

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 31 May 2018
29 Dec 2017 4.68 Liquidators' statement of receipts and payments to 31 May 2017
10 Aug 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
07 Aug 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
30 Jun 2015 4.20 Statement of affairs with form 4.19
15 Jun 2015 AD01 Registered office address changed from Ground Floor West Alpha Building, Matrix Park Swansea SA6 8RE Wales to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 15 June 2015
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
16 Mar 2015 TM01 Termination of appointment of Annette Jones as a director on 21 January 2015
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Sep 2014 TM02 Termination of appointment of Jonathan Blakemore as a secretary on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Jonathan Blakemore as a director on 1 September 2014
28 Aug 2014 AD01 Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE to Ground Floor West Alpha Building, Matrix Park Swansea SA6 8RE on 28 August 2014
28 May 2014 CERTNM Company name changed billscutter LTD\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 121
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of Mrs Annette Jones as a director