Download leads from Nexok and grow your business. Find out more

S B Collections Ltd

Documents

Total Documents129
Total Pages544

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off
10 September 2019First Gazette notice for voluntary strike-off
3 September 2019Application to strike the company off the register
16 July 2019Total exemption full accounts made up to 31 December 2018
14 January 2019Confirmation statement made on 27 November 2018 with no updates
27 August 2018Accounts for a dormant company made up to 31 December 2017
25 January 2018Confirmation statement made on 27 November 2017 with no updates
21 September 2017Accounts for a dormant company made up to 31 December 2016
21 September 2017Accounts for a dormant company made up to 31 December 2016
22 December 2016Confirmation statement made on 27 November 2016 with updates
22 December 2016Confirmation statement made on 27 November 2016 with updates
16 November 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB on 16 November 2016
16 November 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB on 16 November 2016
16 March 2016Total exemption small company accounts made up to 31 December 2015
16 March 2016Total exemption small company accounts made up to 31 December 2015
11 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
12 September 2013Total exemption small company accounts made up to 31 December 2012
12 September 2013Total exemption small company accounts made up to 31 December 2012
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
14 April 2012Compulsory strike-off action has been discontinued
14 April 2012Compulsory strike-off action has been discontinued
12 April 2012Registered office address changed from 31 Link Road Springhead Oldham Greater Manchester OL4 4SF on 12 April 2012
12 April 2012Annual return made up to 27 November 2011 with a full list of shareholders
12 April 2012Registered office address changed from 31 Link Road Springhead Oldham Greater Manchester OL4 4SF on 12 April 2012
12 April 2012Register inspection address has been changed from 31 Link Road Springhead Oldham Greater Manchester United Kingdom
12 April 2012Register inspection address has been changed from 31 Link Road Springhead Oldham Greater Manchester United Kingdom
12 April 2012Annual return made up to 27 November 2011 with a full list of shareholders
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
29 September 2011Total exemption full accounts made up to 31 December 2010
29 September 2011Total exemption full accounts made up to 31 December 2010
18 February 2011Annual return made up to 27 November 2010 with a full list of shareholders
18 February 2011Annual return made up to 27 November 2010 with a full list of shareholders
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders
29 January 2010Register(s) moved to registered inspection location
29 January 2010Director's details changed for Ian Stuart Booth on 21 November 2009
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders
29 January 2010Register inspection address has been changed
29 January 2010Register(s) moved to registered inspection location
29 January 2010Director's details changed for Ian Stuart Booth on 21 November 2009
29 January 2010Register inspection address has been changed
17 September 2009Total exemption small company accounts made up to 31 December 2008
17 September 2009Total exemption small company accounts made up to 31 December 2008
18 December 2008Return made up to 27/11/08; full list of members
18 December 2008Return made up to 27/11/08; full list of members
12 September 2008Total exemption small company accounts made up to 31 December 2007
12 September 2008Total exemption small company accounts made up to 31 December 2007
30 November 2007Return made up to 27/11/07; full list of members
30 November 2007Return made up to 27/11/07; full list of members
28 September 2007Total exemption small company accounts made up to 31 December 2006
28 September 2007Total exemption small company accounts made up to 31 December 2006
4 January 2007Return made up to 27/11/06; full list of members
4 January 2007Return made up to 27/11/06; full list of members
11 August 2006Total exemption small company accounts made up to 31 December 2005
11 August 2006Total exemption small company accounts made up to 31 December 2005
13 December 2005Return made up to 27/11/05; full list of members
13 December 2005Return made up to 27/11/05; full list of members
30 June 2005Total exemption small company accounts made up to 31 December 2004
30 June 2005Total exemption small company accounts made up to 31 December 2004
19 January 2005Return made up to 27/11/04; full list of members
19 January 2005Return made up to 27/11/04; full list of members
17 September 2004Total exemption small company accounts made up to 31 December 2003
17 September 2004Total exemption small company accounts made up to 31 December 2003
9 December 2003Return made up to 27/11/03; full list of members
9 December 2003Return made up to 27/11/03; full list of members
7 October 2003Total exemption small company accounts made up to 31 December 2002
7 October 2003Total exemption small company accounts made up to 31 December 2002
11 June 2003Registered office changed on 11/06/03 from: first floor 22 lever street manchester lancashire M1 1EA
11 June 2003Registered office changed on 11/06/03 from: first floor 22 lever street manchester lancashire M1 1EA
9 June 2003Company name changed nicky-b LIMITED\certificate issued on 09/06/03
9 June 2003Company name changed nicky-b LIMITED\certificate issued on 09/06/03
9 December 2002Return made up to 27/11/02; full list of members
9 December 2002Return made up to 27/11/02; full list of members
14 August 2002Total exemption small company accounts made up to 31 December 2001
14 August 2002Total exemption small company accounts made up to 31 December 2001
2 August 2002Registered office changed on 02/08/02 from: 1ST floor 24 lever street manchester M1 1DG
2 August 2002Registered office changed on 02/08/02 from: 1ST floor 24 lever street manchester M1 1DG
12 December 2001Return made up to 27/11/01; full list of members
12 December 2001Return made up to 27/11/01; full list of members
30 August 2001Total exemption small company accounts made up to 31 December 2000
30 August 2001Total exemption small company accounts made up to 31 December 2000
18 December 2000Return made up to 27/11/00; full list of members
18 December 2000Return made up to 27/11/00; full list of members
18 August 2000Accounts for a small company made up to 31 December 1999
18 August 2000Accounts for a small company made up to 31 December 1999
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director resigned
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director resigned
24 November 1999Accounts for a small company made up to 31 December 1998
24 November 1999Accounts for a small company made up to 31 December 1998
21 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
21 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
8 October 1998Accounts for a small company made up to 31 December 1997
8 October 1998Accounts for a small company made up to 31 December 1997
15 December 1997New director appointed
15 December 1997Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
15 December 1997Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
15 December 1997New director appointed
21 October 1997Accounts for a small company made up to 31 December 1996
21 October 1997Accounts for a small company made up to 31 December 1996
8 January 1997Accounting reference date shortened from 30/11/97 to 31/12/96
8 January 1997Accounting reference date shortened from 30/11/97 to 31/12/96
31 December 1996Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100
31 December 1996Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100
6 December 1996Registered office changed on 06/12/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
6 December 1996New director appointed
6 December 1996Director resigned
6 December 1996New director appointed
6 December 1996Secretary resigned
6 December 1996New secretary appointed
6 December 1996New secretary appointed
6 December 1996Registered office changed on 06/12/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
6 December 1996Secretary resigned
6 December 1996Director resigned
27 November 1996Incorporation
27 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing