Advanced company searchLink opens in new window

SWEENEY FINANCE LTD LTD

Company number 12800448

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)
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2024 RP05 Registered office address changed to PO Box 4385, 12800448 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP10 Address of person with significant control Michael Colin Curwood changed to 12800448 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP09 Address of officer Michael Colin Curwood changed to 12800448 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
20 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
07 Aug 2024 CH01 Director's details changed for Michael Colin Curwood on 7 August 2024
  • ANNOTATION Part Admin Removed The  service address of the director on the CH01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered. 
07 Aug 2024 PSC04 Change of details for Michael Colin Curwood as a person with significant control on 7 August 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC04 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered. 
07 Aug 2024 AD01 Registered office address changed from 29 Dane Street Liverpool Merseyside L4 4DY United Kingdom to 16 the Ridings North Ferriby Hull HU14 3EA on 7 August 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered. 
07 Aug 2024 AD01 Registered office address changed from 9a Upper Aughton Road Southport PR8 5NA England to 29 Dane Street Liverpool Merseyside L4 4DY on 7 August 2024
07 Aug 2024 PSC01 Notification of Michael Colin Curwood as a person with significant control on 6 August 2024
07 Aug 2024 TM01 Termination of appointment of Laurence Sweeney as a director on 6 August 2024
07 Aug 2024 AP01 Appointment of Michael Colin Curwood as a director on 6 August 2024
07 Aug 2024 PSC07 Cessation of Laurence Sweeney as a person with significant control on 6 August 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
07 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-07
  • GBP 1