Advanced company searchLink opens in new window

S D FIREPROOFING LTD

Company number 12391105

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)
28 Apr 2024 AD01 Registered office address changed from Unit 1 S King S D Fireproofing Ltd Nimbus Park Suite 3, Porz Avenue Dunstable LU5 5WZ England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 April 2024
28 Apr 2024 LIQ02 Statement of affairs
28 Apr 2024 600 Appointment of a voluntary liquidator
28 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-12
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 31 January 2023
26 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
17 May 2023 TM01 Termination of appointment of Jessica Lucy Jay as a director on 15 May 2023
17 May 2023 AP01 Appointment of Mr Anthony Jay as a director on 15 May 2023
16 Mar 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
08 Nov 2022 PSC04 Change of details for Mr Anthony Jay as a person with significant control on 7 November 2022
12 Oct 2022 PSC04 Change of details for Mr Anthony Jay as a person with significant control on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from 274 Pastures Way Luton LU4 0UB England to Unit 1 S King S D Fireproofing Ltd Nimbus Park Suite 3, Porz Avenue Dunstable LU5 5WZ on 12 October 2022
16 Sep 2022 AA Micro company accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
05 Oct 2021 TM01 Termination of appointment of Anthony Jay as a director on 1 September 2021
05 Oct 2021 TM01 Termination of appointment of Keith Glew as a director on 1 September 2021
05 Oct 2021 AP01 Appointment of Mrs Jessica Lucy Jay as a director on 1 September 2021
25 Feb 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 AD01 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Ashford Kent TN25 4EX United Kingdom to 274 Pastures Way Luton LU4 0UB on 9 February 2021
22 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
22 Jan 2021 AP01 Appointment of Mr Keith Glew as a director on 13 January 2021
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted