S F DEVELOPMENTS & CONSTRUCTION LTD

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Notice of final account prior to dissolution

View Document

27/12/2327 December 2023 Progress report in a winding up by the court

View Document

03/02/233 February 2023 Progress report in a winding up by the court

View Document

17/12/2117 December 2021 Progress report in a winding up by the court

View Document

18/05/1118 May 2011 ORDER OF COURT TO WIND UP

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HENRY VICTOR SKILTON / 01/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY FRIEND / 01/08/2010

View Document

16/07/1016 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND SKILTON / 21/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED
SKILTON & FRIEND BUILDING SERVIC
ES LIMITED
CERTIFICATE ISSUED ON 20/09/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
13 WOODMANSTERNE STREET
BANSTEAD
SURREY SM7 3NW

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
HIGHSTONE INFORMATION SERVICES
HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 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