- Company Overview for SWEETING FINANCE LIMITED (09101316)
- Filing history for SWEETING FINANCE LIMITED (09101316)
- People for SWEETING FINANCE LIMITED (09101316)
- Insolvency for SWEETING FINANCE LIMITED (09101316)
- More for SWEETING FINANCE LIMITED (09101316)
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
|
|
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
|
|
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 |