Advanced company searchLink opens in new window

SFIN 2 LIMITED

Company number 05185953

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 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
02 Aug 2010 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL England on 2 August 2010
02 Aug 2010 4.70 Declaration of solvency
02 Aug 2010 600 Appointment of a voluntary liquidator
02 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-15
16 Jun 2010 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010
24 Jul 2009 363a Return made up to 21/07/09; full list of members
02 Mar 2009 288a Director appointed mr donald andrew, robertson broad
23 Jan 2009 287 Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
22 Jan 2009 288a Director appointed mr jameson smith
22 Jan 2009 288a Secretary appointed miss fiona margaret gillespie
22 Jan 2009 288b Appointment Terminated Secretary david penn
22 Jan 2009 288b Appointment Terminated Director peter mason
20 Jan 2009 AA Full accounts made up to 31 July 2008
30 Sep 2008 288b Appointment Terminated Director susan o'brien
19 Aug 2008 363a Return made up to 21/07/08; full list of members
01 Feb 2008 AA Full accounts made up to 31 July 2007
05 Sep 2007 288a New director appointed
28 Aug 2007 288b Director resigned
09 Aug 2007 363a Return made up to 21/07/07; full list of members
04 Jun 2007 AA Full accounts made up to 5 August 2006
11 Sep 2006 288b Director resigned
21 Aug 2006 363a Return made up to 21/07/06; full list of members