- Company Overview for S F W SOLUTIONS LIMITED (06056415)
- Filing history for S F W SOLUTIONS LIMITED (06056415)
- People for S F W SOLUTIONS LIMITED (06056415)
- More for S F W SOLUTIONS LIMITED (06056415)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Anthony Whitfield as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from 27 Mount Street Lincoln LN1 3JT on 20 April 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Barry Mills as a director | |
07 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Anthony Stephen Whitfield on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for James Sheriff on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Christopher Tom Lazenby on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Barry Richard Mills on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Seymour George John on 7 April 2010 |