Advanced company searchLink opens in new window

S F W SOLUTIONS LIMITED

Company number 06056415

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)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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