(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sbm builders (scotland) LTD.certificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th December 2014
filed on: 18th, December 2014
| resolution
|
Free Download
(1 page)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2014
| incorporation
|
|