- Company Overview for SFW MANAGEMENT LIMITED (08166529)
- Filing history for SFW MANAGEMENT LIMITED (08166529)
- People for SFW MANAGEMENT LIMITED (08166529)
- Insolvency for SFW MANAGEMENT LIMITED (08166529)
- More for SFW MANAGEMENT LIMITED (08166529)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from Fortus Recovery Limited Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 30 October 2023 | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
23 Feb 2022 | AD01 | Registered office address changed from Fortus Recovery Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 23 February 2022 | |
23 Feb 2022 | LIQ02 | Statement of affairs | |
23 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | AD01 | Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to Fortus Recovery Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 16 February 2022 | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | TM01 | Termination of appointment of Andrew John Horn as a director on 27 July 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Andrew Furnell on 21 May 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Andrew Furnell as a director on 25 March 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Martin Taylor as a director on 25 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | PSC02 | Notification of Amns Holdings Ltd as a person with significant control on 20 December 2019 | |
16 Feb 2021 | PSC07 | Cessation of Martin Taylor as a person with significant control on 20 December 2019 | |
04 Feb 2021 | PSC04 | Change of details for Mr Martin Taylor as a person with significant control on 4 February 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
01 Dec 2020 | PSC05 | Change of details for Horn Lettings Ltd as a person with significant control on 17 November 2019 | |
29 May 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates |