- Company Overview for S.F.P.A DESIGN LIMITED (06084430)
- Filing history for S.F.P.A DESIGN LIMITED (06084430)
- People for S.F.P.A DESIGN LIMITED (06084430)
- More for S.F.P.A DESIGN LIMITED (06084430)
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(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2010 | DS01 | Application to strike the company off the register | |
11 Mar 2010 | AR01 |
Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-11
|
|
11 Mar 2010 | CH01 | Director's details changed for Simon Palin on 11 March 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 288c | Director's Change of Particulars / simon palin / 03/09/2009 / HouseName/Number was: 5, now: 266; Street was: shewell close, now: hood lane north; Area was: , now: great sankey; Post Town was: birkenhead, now: warrington; Region was: wirral, now: cheshire; Post Code was: CH42 0NS, now: WA5 1EU; Country was: , now: united kingdom | |
12 Aug 2009 | 288b | Appointment Terminated Secretary tune angela | |
04 Aug 2009 | 363a | Return made up to 06/02/09; no change of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / simon palin / 30/01/2009 / HouseName/Number was: , now: 5; Street was: 5 shewell close, now: shewell close; Area was: tranmere, now: ; Region was: merseyside, now: wirral | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from 5 shewell close birkenhead merseyside CH42 0NS | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2009 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
24 Aug 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 288b | Secretary resigned | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
01 Aug 2007 | CERTNM | Company name changed brookson (5734B) LIMITED\certificate issued on 01/08/07 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|