Advanced company searchLink opens in new window

SDC MANUFACTURING UK LTD

Company number 06850996

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)
27 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024
21 Sep 2023 600 Appointment of a voluntary liquidator
21 Sep 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Sep 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Apr 2023 AM10 Administrator's progress report
29 Nov 2022 AM06 Notice of deemed approval of proposals
04 Nov 2022 AM03 Statement of administrator's proposal
20 Sep 2022 AD01 Registered office address changed from 19 Charity Road Amber Business Centre Riddings Derbyshire DE55 4BR to Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 20 September 2022
20 Sep 2022 AM01 Appointment of an administrator
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 MR04 Satisfaction of charge 068509960002 in full
25 May 2021 CS01 Confirmation statement made on 18 March 2021 with updates
10 Mar 2021 PSC02 Notification of Midlands Industries Limited as a person with significant control on 23 February 2021
10 Mar 2021 PSC07 Cessation of Timothy Walker as a person with significant control on 23 February 2021
10 Mar 2021 PSC07 Cessation of Mark John Millan as a person with significant control on 23 February 2021
30 Oct 2020 MR01 Registration of charge 068509960003, created on 21 October 2020
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 PSC07 Cessation of Graham William Schofield as a person with significant control on 22 April 2020
27 Apr 2020 TM01 Termination of appointment of Graham William Schofield as a director on 22 April 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
20 Sep 2019 CH01 Director's details changed for Mr Graham William Schofield on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Mr Mark John Millan on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Mr Timothy Walker on 20 September 2019