Advanced company searchLink opens in new window

S&F VAN WORKS LTD

Company number 11446674

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)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2022 AD01 Registered office address changed from 16 Rotherham Road New Houghton Mansfield Nottinghamshire NG19 8TF England to 9th Floor 7 Park Row Leeds LS1 5HD on 2 August 2022
02 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-25
02 Aug 2022 600 Appointment of a voluntary liquidator
02 Aug 2022 LIQ02 Statement of affairs
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Dec 2021 TM01 Termination of appointment of Nathan James Albert Ratcliffe as a director on 21 December 2021
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Sep 2020 CH01 Director's details changed for Mr Andrew Edwin Frankish on 7 September 2020
07 Sep 2020 PSC04 Change of details for Mr David Blake Simpson as a person with significant control on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Nathan James Albert Ratcliffe on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from 204a Chesterfield Road North Mansfield Nottinghamshire NG19 7JG England to 16 Rotherham Road New Houghton Mansfield Nottinghamshire NG19 8TF on 7 September 2020
07 Sep 2020 PSC04 Change of details for Mr Nathan James Albert Ratcliffe as a person with significant control on 7 September 2020
07 Sep 2020 PSC04 Change of details for Mr Andrew Edwin Frankish as a person with significant control on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr David Blake Simpson on 7 September 2020
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
17 Mar 2020 CH01 Director's details changed for Mr Andrew Edwin Frankish on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr David Blake Simpson on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Nathan James Albert Ratcliffe on 13 March 2020
16 Mar 2020 AD01 Registered office address changed from Mansfield I-Centre Hamilton Way Mansfield NG18 5BR England to 204a Chesterfield Road North Mansfield Nottinghamshire NG19 7JG on 16 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates