Advanced company searchLink opens in new window

SFS (NORTHERN) LIMITED

Company number 08766542

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
13 Mar 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Apr 2016 AD01 Registered office address changed from 8 Coleport Close Latchford Warrington Cheshire WA4 6FP to 83 Ducie Street Manchester M1 2JQ on 6 April 2016
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
04 Nov 2015 AP01 Appointment of Mr Jordan Lee as a director on 1 October 2015
02 Oct 2015 CERTNM Company name changed stairway & fencing solutions LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
01 Oct 2015 TM01 Termination of appointment of Michael Andrew Lee as a director on 1 October 2015
29 Sep 2015 AD01 Registered office address changed from 7 Cecil Road Hale Altrincham Cheshire WA15 9NY to 8 Coleport Close Latchford Warrington Cheshire WA4 6FP on 29 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Feb 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
07 Nov 2013 AD01 Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 7 November 2013
07 Nov 2013 CH01 Director's details changed for Mr Michael Lee on 7 November 2013
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted