Advanced company searchLink opens in new window

SWEETING FINANCE LIMITED

Company number 09101316

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 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Feb 2021 LIQ06 Resignation of a liquidator
28 Nov 2020 AD01 Registered office address changed from 17 Longley Road Farnham GU9 8LZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
18 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 LIQ01 Declaration of solvency
10 Sep 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
07 May 2020 PSC04 Change of details for Mr Mark Jackson Sweeting as a person with significant control on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Mark Jackson Sweeting on 7 May 2020
04 Feb 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
28 Jul 2017 PSC01 Notification of Mark Jackson Sweeting as a person with significant control on 6 April 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
10 Jun 2016 CH01 Director's details changed for Mark Jackson Sweeting on 10 June 2016
26 May 2016 AD01 Registered office address changed from Flat 1, 32 Schubert Road Putney London SW15 2QS to 17 Longley Road Farnham GU9 8LZ on 26 May 2016