About

Registered Number: 04710896
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (5 years and 7 months ago)
Registered Address: C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Ronald 23 October 2003 10 February 2006 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.