Advanced company searchLink opens in new window

SFH 123 LIMITED

Company number 06537663

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
18 Feb 2015 MR04 Satisfaction of charge 1 in full
27 Jan 2015 TM01 Termination of appointment of Christopher Richard Hurley as a director on 23 January 2015
01 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 229,686.61
06 Mar 2014 AA Group of companies' accounts made up to 31 March 2013
20 Jan 2014 TM01 Termination of appointment of Andrew Saul as a director
01 Aug 2013 TM01 Termination of appointment of George Marsh as a director
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Mar 2013 TM01 Termination of appointment of Michael Pickersgill as a director
18 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
01 Oct 2012 TM01 Termination of appointment of Martin Draper as a director
29 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
31 May 2012 CERTNM Company name changed spitfire holdings LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-03-29
19 Apr 2012 MEM/ARTS Memorandum and Articles of Association
14 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-29
14 Apr 2012 CONNOT Change of name notice
04 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2011 TM01 Termination of appointment of Richard Suthon as a director
10 Nov 2011 AP03 Appointment of Mr Martyn John Vitty as a secretary
10 Nov 2011 TM02 Termination of appointment of Paul Horrocks as a secretary
10 Nov 2011 TM01 Termination of appointment of Peter Mcgrail as a director