Advanced company searchLink opens in new window

S F S REALISATIONS LIMITED

Company number 07530741

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)
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
  • RES15 ‐ Change company name resolution on 2012-11-03
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
  • GBP 1,000
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