Sbs Roofing Limited

DataGardener
sbs roofing limited
dissolved
Unknown

Sbs Roofing Limited

05965078Private Limited With Share Capital

C/O Begbies Traynor (London) Llp, 40 Bank Street, London, E145NR
Incorporated

12/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

43910

Risk

not scored

Company Overview

Registration, classification & business activity

Sbs Roofing Limited (05965078) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in london, E145NR. The company operates under SIC code 43910 - roofing activities.

Roofing & solar pv contractor established in 2006. we carry out work to residential properties and commercial/industrial, such as local authorities, housing associations, main contractors etc. sbs roofing is chas constructionline and accredited. members of nfrc and trustmark. we are official partner...

Private Limited With Share Capital
SIC: 43910
Unknown
Incorporated 12/10/2006
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2022
Resolution
Category:Resolution
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Memorandum Articles
Category:Incorporation
Date:03-06-2019
Resolution
Category:Resolution
Date:03-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:29-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Confirmation Statement
Category:Confirmation Statement
Date:25-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Termination Director Company With Name
Category:Officers
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Termination Director Company With Name
Category:Officers
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Mortgage
Date:16-04-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2009
Legacy
Category:Capital
Date:27-05-2008
Legacy
Category:Capital
Date:27-05-2008
Resolution
Category:Resolution
Date:27-05-2008
Legacy
Category:Capital
Date:27-05-2008
Legacy
Category:Capital
Date:27-05-2008
Resolution
Category:Resolution
Date:27-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:25-04-2008
Legacy
Category:Capital
Date:25-04-2008
Resolution
Category:Resolution
Date:25-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Officers
Date:08-03-2008
Legacy
Category:Annual Return
Date:09-11-2007
Legacy
Category:Capital
Date:12-12-2006
Legacy
Category:Capital
Date:12-12-2006
Resolution
Category:Resolution
Date:12-12-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date01/10/2022
Filing Date30/09/2021
Latest Accounts01/01/2021

Trading Addresses

The Courtyard Green Lane, Heywood, Lancashire, OL102EX
C/O Begbies Traynor (London) Llp, 40 Bank Street, London, E14 5Nr, E145NRRegistered

Related Companies

2

Contact

01274905404
sbsroofingltd.co.uk
C/O Begbies Traynor (London) Llp, 40 Bank Street, London, E145NR