Advanced company searchLink opens in new window

SDF CONSULTING LIMITED

Company number 05532920

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 CH01 Director's details changed for Mr Stephen Michael Bright on 24 August 2015
25 Aug 2015 CH01 Director's details changed for Kathleen Elizabeth Bright on 24 August 2015
25 Aug 2015 CH03 Secretary's details changed for Mr Stephen Michael Bright on 24 August 2015
24 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 AD01 Registered office address changed from Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW England to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW England to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from The Ferns Histons Hill Codsall Wolverhampton Staffordshire WV8 2EY to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
20 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders