Advanced company searchLink opens in new window

SB CIVILS & BUILD LTD

Company number 08568409

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)
12 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2024 TM01 Termination of appointment of Steven John Butler as a director on 27 August 2021
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
18 Feb 2020 AD01 Registered office address changed from 50 Tan Y Bryn Burry Port Camarthenshire SA16 0HP to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 18 February 2020
18 Feb 2020 AD05 Change the registered office situation from Wales to England/Wales
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
04 Feb 2020 LIQ02 Statement of affairs
29 Oct 2019 PSC01 Notification of Steven John Butler as a person with significant control on 15 March 2017
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1