Advanced company searchLink opens in new window

SAHBOR LIMITED

Company number 06110674

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2019 AA Total exemption full accounts made up to 28 February 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 AA01 Current accounting period shortened from 27 February 2018 to 26 February 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
09 Nov 2018 AD01 Registered office address changed from 1 Dundonald Avenue - C/O Cortex Stockton Heath Warrington WA4 6JT England to 7 Granby Road Stockton Heath Warrington Cheshire WA4 6PH on 9 November 2018
31 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
27 Dec 2017 PSC01 Notification of Elizabeth Jane Webborn as a person with significant control on 24 November 2017
27 Dec 2017 PSC01 Notification of Jonathan Andrew Kiddle as a person with significant control on 24 November 2017
27 Dec 2017 PSC07 Cessation of Joyce Evelyn Rudolph as a person with significant control on 24 November 2017
27 Dec 2017 PSC07 Cessation of Gunter Ludwig Oswald Rudolph as a person with significant control on 24 November 2017
07 Dec 2017 TM02 Termination of appointment of Gunter Ludwig Oswald Rudolph as a secretary on 24 November 2017
06 Dec 2017 TM01 Termination of appointment of Gunter Ludwig Oswald Rudolph as a director on 24 November 2017
06 Dec 2017 TM01 Termination of appointment of Joyce Evelyn Rudolph as a director on 24 November 2017
06 Dec 2017 AP01 Appointment of Mrs Elizabeth Jane Webborn as a director on 24 November 2017
06 Dec 2017 AP03 Appointment of Mr Jonathan Andrew Kiddle as a secretary on 24 November 2017
06 Dec 2017 AP01 Appointment of Mr Jonathan Andrew Kiddle as a director on 24 November 2017
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Nov 2017 AD01 Registered office address changed from 14 Davenport Road Heswall Wirral Merseyside CH60 9LF to 1 Dundonald Avenue - C/O Cortex Stockton Heath Warrington WA4 6JT on 27 November 2017
29 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016