Advanced company searchLink opens in new window

SWEET CRED LIMITED

Company number 03521224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 October 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 23 October 2016
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 October 2015
06 Jan 2015 4.68 Liquidators' statement of receipts and payments to 23 October 2014
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 23 October 2013
24 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Oct 2012 2.23B Result of meeting of creditors
12 Jun 2012 2.24B Administrator's progress report to 17 May 2012
16 Mar 2012 2.31B Notice of extension of period of Administration
23 Dec 2011 2.24B Administrator's progress report to 17 November 2011
05 Jul 2011 F2.18 Notice of deemed approval of proposals
07 Jun 2011 2.17B Statement of administrator's proposal
27 May 2011 AD01 Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH on 27 May 2011
26 May 2011 2.12B Appointment of an administrator
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
12 Apr 2010 AR01 Annual return made up to 18 March 2010. List of shareholders has changed
Statement of capital on 2010-04-12
  • GBP 5,723,950
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Feb 2010 AP03 Appointment of Darren Mark Kerr as a secretary
12 Aug 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 288b Appointment terminated director and secretary craig grant
28 May 2009 287 Registered office changed on 28/05/2009 from 62 wilson street london EC2A 2BU