- Company Overview for S F S REALISATIONS LIMITED (07530741)
- Filing history for S F S REALISATIONS LIMITED (07530741)
- People for S F S REALISATIONS LIMITED (07530741)
- Insolvency for S F S REALISATIONS LIMITED (07530741)
- More for S F S REALISATIONS LIMITED (07530741)
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) |
---|---|---|---|
05 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2015 | |
12 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2014 | |
03 Jun 2013 | 2.24B | Administrator's progress report to 9 April 2013 | |
09 Apr 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Apr 2013 | 2.24B | Administrator's progress report to 19 February 2013 | |
07 Dec 2012 | CERTNM |
Company name changed scarletts fuel solutions LTD\certificate issued on 07/12/12
|
|
07 Dec 2012 | CONNOT | Change of name notice | |
29 Nov 2012 | TM01 | Termination of appointment of Gideon Roos as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Sarah Roos as a director | |
22 Nov 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
12 Nov 2012 | 2.23B | Result of meeting of creditors | |
31 Oct 2012 | TM01 | Termination of appointment of Andrew Creswell as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Carolyn Creswell as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Richard Creswell as a director | |
18 Oct 2012 | 2.17B | Statement of administrator's proposal | |
12 Sep 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
31 Aug 2012 | AD01 | Registered office address changed from Unit 6 Prosperdale Close Hawkins Road Colchester Essex CO2 8JX United Kingdom on 31 August 2012 | |
30 Aug 2012 | 2.12B | Appointment of an administrator | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
05 Jul 2012 | AD01 | Registered office address changed from Scarletts Nayland Road Wes Bergholt Colchester Essex CO6 3DH England on 5 July 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Mrs Sarah Ann Roos on 5 July 2012 |