SF2013 LIMITED

Company Documents

DateDescription
23/09/2123 September 2021 Registered office address changed from 54a Briar Road Thornton-Cleveleys FY5 4NB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2021-09-23

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Statement of affairs

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON FERN / 03/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FERN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FEARN / 16/03/2016

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM SPRING COURT SPRING ROAD HALE CHESHIRE WA14 2UQ

View Document

16/07/1516 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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