Advanced company searchLink opens in new window

SFDC HOLDINGS LIMITED

Company number 05527231

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)
14 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2010 4.68 Liquidators' statement of receipts and payments to 4 June 2010
14 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 31 March 2010
16 Apr 2009 4.20 Statement of affairs with form 4.19
16 Apr 2009 600 Appointment of a voluntary liquidator
16 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
17 Mar 2009 287 Registered office changed on 17/03/2009 from brook point 1412 high road london N20 9BH
22 Sep 2008 363a Return made up to 03/08/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / barry capal / 21/09/2006 / HouseName/Number was: , now: 35; Street was: 9 hill hall, now: newberries avenue; Area was: theydon mount, now: ; Post Town was: epping, now: radlett; Region was: essex, now: hertfordshire; Post Code was: CM16 7QQ, now: WD7 7EJ; Country was: , now: united kingdom
25 Mar 2008 288b Appointment Terminated Director erik hobbs
06 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Nov 2007 88(2)R Ad 18/07/07--------- £ si 20@1
06 Nov 2007 363a Return made up to 03/08/07; full list of members
06 Nov 2007 287 Registered office changed on 06/11/07 from: brook point 1412 high road london N20 9BH
13 Aug 2007 288b Director resigned
08 Mar 2007 88(2)R Ad 30/01/07--------- £ si 14@1=14 £ ic 675/689
03 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
13 Sep 2006 363a Return made up to 03/08/06; full list of members
18 Jul 2006 88(2)R Ad 31/01/06--------- £ si 25@1=25 £ ic 1049/1074
18 Jul 2006 88(2)R Ad 20/06/06--------- £ si 25@1=25 £ ic 1024/1049
21 Dec 2005 88(3) Particulars of contract relating to shares
21 Dec 2005 88(2)R Ad 25/08/05--------- £ si 400@1=400 £ ic 624/1024
05 Oct 2005 288a New director appointed
29 Sep 2005 88(2)R Ad 21/09/05--------- £ si 25@1=25 £ ic 599/624