Advanced company searchLink opens in new window

S.F.P.A DESIGN LIMITED

Company number 06084430

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(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
  • GBP 1
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
  • ELRES ‐ Elective resolution
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution