Advanced company searchLink opens in new window

S.F. SALES (UK) LIMITED

Company number 05871505

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)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
09 May 2013 COCOMP Order of court to wind up
06 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 28 July 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Glenys Francis Ford on 1 July 2010
09 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
16 Jul 2009 363a Return made up to 10/07/09; full list of members
06 Jul 2009 AA Total exemption full accounts made up to 31 July 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW
23 Jul 2008 AA Accounts for a dormant company made up to 31 July 2007
17 Jul 2008 363a Return made up to 10/07/08; full list of members
10 Jul 2008 CERTNM Company name changed S.F. agencies (uk) LIMITED\certificate issued on 11/07/08
16 Jul 2007 363a Return made up to 10/07/07; full list of members
16 Jul 2007 288c Director's particulars changed
29 Sep 2006 288a New director appointed
29 Sep 2006 288a New secretary appointed
29 Sep 2006 287 Registered office changed on 29/09/06 from: royce house, 630-634 london road westcliff-on-sea essex SS0 9HW
17 Aug 2006 287 Registered office changed on 17/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW