- Company Overview for SF FIBREGLASS & CONSTRUCTION LIMITED (10733656)
- Filing history for SF FIBREGLASS & CONSTRUCTION LIMITED (10733656)
- People for SF FIBREGLASS & CONSTRUCTION LIMITED (10733656)
- More for SF FIBREGLASS & CONSTRUCTION LIMITED (10733656)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CERTNM |
Company name changed the utilities business LTD\certificate issued on 14/12/21
|
|
13 Dec 2021 | AD01 | Registered office address changed from 6 Ralph Avenue Gee Cross Hyde Cheshire SK14 5RS England to 24, the Hives Mosley Road Trafford Park Manchester M17 1HQ on 13 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Patricia Stanier as a person with significant control on 1 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Mohammed Waris Ashraf as a director on 30 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Ms Patricia Stanier as a director on 23 November 2021 | |
06 Dec 2021 | PSC07 | Cessation of Mohammed Waris Ashraf as a person with significant control on 22 November 2021 | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 6 Ralph Avenue Gee Cross Hyde Cheshire SK14 5RS on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Waris Khan as a director on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Waris Khan as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC01 | Notification of Mohammed Waris Ashraf as a person with significant control on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Mohammed Waris Ashraf as a director on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr. Waris Khan on 1 January 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |