Advanced company searchLink opens in new window

SWEET CENTRE DEWSBURY LIMITED

Company number 12180298

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2021 AD01 Registered office address changed from 94-96 Savile Road Dewsbury WF12 9LP England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 14 September 2021
11 Sep 2021 600 Appointment of a voluntary liquidator
11 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-02
11 Sep 2021 LIQ02 Statement of affairs
12 Mar 2021 PSC07 Cessation of Mohammed Shokeeb Rahman as a person with significant control on 10 March 2021
12 Mar 2021 TM01 Termination of appointment of Mohammed Shokeeb Rahman as a director on 10 March 2021
09 Mar 2021 TM01 Termination of appointment of Mohammed Rahman as a director on 1 January 2021
24 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
23 Oct 2020 AD01 Registered office address changed from Unit 206C 5300 Lakeside Cheadle SK8 3GP United Kingdom to 94-96 Savile Road Dewsbury WF12 9LP on 23 October 2020
24 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
17 Dec 2019 AP01 Appointment of Mr Shoaib Rahman as a director on 16 December 2019
17 Dec 2019 AP01 Appointment of Mr Mohammed Rahman as a director on 16 December 2019
29 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-29
  • GBP 1