Advanced company searchLink opens in new window

SF FIBREGLASS & CONSTRUCTION LIMITED

Company number 10733656

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)
19 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 CERTNM Company name changed the utilities business LTD\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
13 Dec 2021 AD01 Registered office address changed from 6 Ralph Avenue Gee Cross Hyde Cheshire SK14 5RS England to 24, the Hives Mosley Road Trafford Park Manchester M17 1HQ on 13 December 2021
13 Dec 2021 PSC01 Notification of Patricia Stanier as a person with significant control on 1 December 2021
13 Dec 2021 TM01 Termination of appointment of Mohammed Waris Ashraf as a director on 30 November 2021
06 Dec 2021 AP01 Appointment of Ms Patricia Stanier as a director on 23 November 2021
06 Dec 2021 PSC07 Cessation of Mohammed Waris Ashraf as a person with significant control on 22 November 2021
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Sep 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 6 Ralph Avenue Gee Cross Hyde Cheshire SK14 5RS on 29 May 2020
29 May 2020 TM01 Termination of appointment of Waris Khan as a director on 29 May 2020
29 May 2020 PSC07 Cessation of Waris Khan as a person with significant control on 29 May 2020
29 May 2020 PSC01 Notification of Mohammed Waris Ashraf as a person with significant control on 29 May 2020
29 May 2020 AP01 Appointment of Mr Mohammed Waris Ashraf as a director on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 May 2019 CH01 Director's details changed for Mr. Waris Khan on 1 January 2018
10 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates