SFHG LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/178 November 2017 APPLICATION FOR STRIKING-OFF

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRASSGARTH LIMITED / 03/05/2012

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD CAVENAGH MAINWARING

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX UNITED KINGDOM

View Document

21/02/1221 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM LEWIS HOUSE, 56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRASSGARTH LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD HEATH / 18/01/2010

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company