Advanced company searchLink opens in new window

SOFT FACTORY LIMITED

Company number 03741093

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 22 May 2015
22 Oct 2014 TM01 Termination of appointment of Albert Edward Cornelius Winter as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr Peter Charles Matthews as a director on 22 October 2014
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 22 April 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AD01 Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010
27 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
27 Apr 2010 CH02 Director's details changed for Peron Management Ltd on 25 March 2010
22 Apr 2010 TM01 Termination of appointment of Peron Management Ltd as a director
22 Apr 2010 AP01 Appointment of Mr Albert Edward Cornelius Winter as a director
19 Apr 2010 TM02 Termination of appointment of Logicplan Ltd as a secretary
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 25/03/09; full list of members
13 Oct 2008 363a Return made up to 25/03/08; full list of members