S & B WEALTH MANAGEMENT LIMITED: Filings
Overview
| Company Name | S & B WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08284513 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for S & B WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2018 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY England to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on Mar 14, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Registered office address changed from 240B Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD to Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY on Feb 14, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY England to 240B Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD on Nov 20, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Sq2 House 240B Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD to Wrens Court 62 Victoria Road Sutton Coldfield West Midlands B72 1SY on Aug 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Campbell Bascombe as a director on Aug 11, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Nicholas Timothy Shaw as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Nov 30, 2013 to Aug 31, 2013 | 1 pages | AA01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0