This company is commonly known as Scb Services (barnsley) Ltd. The company was founded 14 years ago and was given the registration number 06958176. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 35140 - Trade of electricity.
Name | : | SCB SERVICES (BARNSLEY) LTD |
---|---|---|
Company Number | : | 06958176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2009 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Westgate, Monk Bretton, Barnsley, England, S71 2DJ | Director | 09 July 2009 | Active |
55, Pinehall Drive, Monk Bretton, Barnsley, England, S71 2NS | Director | 09 July 2009 | Active |
Mr Steven Clive Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20 Zenith Park Network Centre, Whaley Road, Barnsley, England, S75 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-02 | Resolution | Resolution. | Download |
2019-02-11 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-10-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2013-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.