Advanced company searchLink opens in new window

SEBL GROUP LIMITED

Company number 08969202

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 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
  • GBP 219.90
14 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200