- Company Overview for SDF AUTOMOTIVE LIMITED (10458615)
- Filing history for SDF AUTOMOTIVE LIMITED (10458615)
- People for SDF AUTOMOTIVE LIMITED (10458615)
- Charges for SDF AUTOMOTIVE LIMITED (10458615)
- Insolvency for SDF AUTOMOTIVE LIMITED (10458615)
- More for SDF AUTOMOTIVE LIMITED (10458615)
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) |
---|---|---|---|
02 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2022 | AM10 | Administrator's progress report | |
02 Dec 2022 | AM23 | Notice of move from Administration to Dissolution | |
27 Jun 2022 | AM10 | Administrator's progress report | |
25 Feb 2022 | AD01 | Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 25 February 2022 | |
05 Jan 2022 | AM10 | Administrator's progress report | |
11 Nov 2021 | AM19 | Notice of extension of period of Administration | |
08 Sep 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
07 Aug 2021 | AM16 | Notice of order removing administrator from office | |
02 Jul 2021 | AM10 | Administrator's progress report | |
31 Dec 2020 | AM10 | Administrator's progress report | |
30 Nov 2020 | AM19 | Notice of extension of period of Administration | |
03 Jul 2020 | AM10 | Administrator's progress report | |
14 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
24 Jan 2020 | AM03 | Statement of administrator's proposal | |
24 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
04 Dec 2019 | AD01 | Registered office address changed from 1 George Street Wolverhampton WV2 4DG United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 4 December 2019 | |
03 Dec 2019 | AM01 | Appointment of an administrator | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
25 May 2018 | PSC02 | Notification of Tang Industries Limited as a person with significant control on 25 May 2018 | |
25 May 2018 | PSC07 | Cessation of Peter Gerard Parkes as a person with significant control on 25 May 2018 | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Feb 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 |