Advanced company searchLink opens in new window

SFS OLDCO LIMITED

Company number 07097998

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
18 Mar 2013 TM01 Termination of appointment of Matthew Adams as a director on 14 March 2013
18 Mar 2013 TM01 Termination of appointment of Mark Andrew Eccles as a director on 14 March 2013
15 Jan 2013 AR01 Annual return made up to 8 December 2012
Statement of capital on 2013-01-15
  • GBP 100
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 CERTNM Company name changed sibbalds financial services LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
20 Jan 2012 CONNOT Change of name notice
05 Jan 2012 AR01 Annual return made up to 8 December 2011
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
14 May 2010 AD01 Registered office address changed from 41 st. Mary's Gate Derby DE1 3JX United Kingdom on 14 May 2010
08 Dec 2009 NEWINC Incorporation