- Company Overview for SEBL GROUP LIMITED (08969202)
- Filing history for SEBL GROUP LIMITED (08969202)
- People for SEBL GROUP LIMITED (08969202)
- Charges for SEBL GROUP LIMITED (08969202)
- Insolvency for SEBL GROUP LIMITED (08969202)
- More for SEBL GROUP LIMITED (08969202)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2022 | L64.07 | Completion of winding up | |
09 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Apr 2020 | COCOMP | Order of court to wind up | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
02 Mar 2020 | PSC01 | Notification of Simon Alan Nixon as a person with significant control on 7 March 2017 | |
02 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Simon Alan Nixon on 28 February 2020 | |
13 Dec 2019 | TM01 | Termination of appointment of Belinda Louise Nixon as a director on 25 November 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Leslie Andrew Yates as a director on 25 November 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Leslie Andrew Yates as a director on 13 August 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
23 Jan 2019 | MR01 | Registration of charge 089692020001, created on 21 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Douglas Bathgate as a director on 21 January 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from Trafford House Platt Fold Street Leigh Greater Manchester WN7 1JH to 18 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 22 November 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Douglas Bathgate as a director on 1 September 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | SH02 | Sub-division of shares on 7 October 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|