Oldham
Lancashire
OL8 3QL
Director Name | Mr Steven Fredrick Barnes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Website | www.sbi-ltd.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £400 |
Cash | £1,226 |
Current Liabilities | £1,299 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (16 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
10 April 2019 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 10 April 2019 (2 pages) |
9 April 2019 | Appointment of a voluntary liquidator (4 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Statement of affairs (9 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
27 March 2018 | Notification of Marie Barnes as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Steven Fredrick Barnes as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Company name changed steve barnes interiors LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed steve barnes interiors LIMITED\certificate issued on 17/10/13
|
13 March 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Incorporation (23 pages) |
9 March 2011 | Incorporation (23 pages) |