Founded in 2003, Sable Contracting Ltd have registered office in Leeds, it has a status of "Dissolved". There is only one director listed for this business at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Peter Ronald | 23 October 2003 | 10 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 September 2019 | |
LIQ14 - N/A | 11 June 2019 | |
AD01 - Change of registered office address | 29 March 2019 | |
LIQ03 - N/A | 25 October 2018 | |
LIQ03 - N/A | 21 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2013 | |
AD01 - Change of registered office address | 28 August 2012 | |
RESOLUTIONS - N/A | 24 August 2012 | |
4.20 - N/A | 24 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 August 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CERTNM - Change of name certificate | 24 January 2012 | |
AA01 - Change of accounting reference date | 24 January 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AR01 - Annual Return | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 01 June 2010 | |
AAMD - Amended Accounts | 25 March 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
AA - Annual Accounts | 04 November 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
363s - Annual Return | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
RESOLUTIONS - N/A | 19 July 2003 | |
RESOLUTIONS - N/A | 03 July 2003 | |
123 - Notice of increase in nominal capital | 03 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
225 - Change of Accounting Reference Date | 09 May 2003 | |
287 - Change in situation or address of Registered Office | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 May 2010 | Outstanding |
N/A |