Advanced company searchLink opens in new window

SDCM GROUP LTD

Company number 07865443

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)
09 Feb 2024 AD01 Registered office address changed from The Storage Team Caldicott Drive Heapham Road Industrial Estate Gainsborough DN21 1FJ England to Wilson Filed Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 February 2024
09 Feb 2024 600 Appointment of a voluntary liquidator
09 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-26
09 Feb 2024 LIQ02 Statement of affairs
25 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
24 Aug 2023 AD01 Registered office address changed from 3 Cavendish Court South Parade Doncaster DN1 2DJ England to The Storage Team Caldicott Drive Heapham Road Industrial Estate Gainsborough DN21 1FJ on 24 August 2023
24 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
26 Sep 2022 AD01 Registered office address changed from 6, Gresley House Ten Pound Walk Doncaster DN4 5HX England to 3 Cavendish Court South Parade Doncaster DN1 2DJ on 26 September 2022
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 AP03 Appointment of Mr John Finn as a secretary on 7 September 2022
19 May 2022 AD01 Registered office address changed from Office 8 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to 6, Gresley House Ten Pound Walk Doncaster DN4 5HX on 19 May 2022
22 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Feb 2022 TM02 Termination of appointment of John Finn as a secretary on 4 July 2020
17 Dec 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with updates
18 Sep 2019 PSC07 Cessation of George Robert Thomson as a person with significant control on 1 September 2018
18 Sep 2019 TM01 Termination of appointment of George Robert Thomson as a director on 1 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017