Advanced company searchLink opens in new window

SF REALISATION COMPANY LTD.

Company number 05193287

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)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 12 July 2024
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
11 Aug 2022 TM01 Termination of appointment of Christiaan James Charles Harden as a director on 2 October 2019
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
25 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 LIQ10 Removal of liquidator by court order
31 Jul 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 27 July 2020
13 Jul 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 May 2020 AM10 Administrator's progress report
28 Apr 2020 TM01 Termination of appointment of Andrew William Henry Greener as a director on 14 April 2020
20 Apr 2020 TM01 Termination of appointment of Gerard Norman Cleugh as a director on 2 October 2019
15 Apr 2020 TM01 Termination of appointment of Robert Edward Jowers as a director on 2 October 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
16 Dec 2019 AM07 Result of meeting of creditors
11 Dec 2019 AM02 Statement of affairs with form AM02SOA
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
02 Dec 2019 CONNOT Change of name notice
25 Nov 2019 AM03 Statement of administrator's proposal
15 Oct 2019 AD01 Registered office address changed from Spectrecom Films Ltd 373 Kennington Road London SE11 4PS to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 October 2019
12 Oct 2019 AM01 Appointment of an administrator
30 Sep 2019 MR04 Satisfaction of charge 051932870003 in full
12 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018