SDF AUTOMOTIVE LIMITED

Company Documents

DateDescription
02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/03/232 March 2023 Final Gazette dissolved following liquidation

View Document

02/12/222 December 2022 Administrator's progress report

View Document

02/12/222 December 2022 Notice of move from Administration to Dissolution

View Document

25/02/2225 February 2022 Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-02-25

View Document

05/01/225 January 2022 Administrator's progress report

View Document

11/11/2111 November 2021 Notice of extension of period of Administration

View Document

07/08/217 August 2021 Notice of order removing administrator from office

View Document

02/07/212 July 2021 Administrator's progress report

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 1 GEORGE STREET WOLVERHAMPTON WV2 4DG UNITED KINGDOM

View Document

03/12/193 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012690,00008846

View Document

17/07/1917 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 CESSATION OF PETER GERARD PARKES AS A PSC

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANG INDUSTRIES LIMITED

View Document

12/03/1812 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD PARKES / 07/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GERARD PARKES / 07/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104586150001

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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