SFG SHOPFRONTGROUP LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-26

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

29/02/2429 February 2024 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-29

View Document

21/12/2321 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

22/08/2322 August 2023 Statement of affairs

View Document

08/08/238 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Registered office address changed from 39 Clayton Lane South Manchester M12 5PG England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-08-08

View Document

26/04/2326 April 2023 Satisfaction of charge 095765660002 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Neil Byrne as a director on 2023-02-14

View Document

19/10/2219 October 2022 Registration of charge 095765660002, created on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/21

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ANTHONY HEATHCOTE / 04/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN ANTHONY HEATHCOTE / 04/12/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN ANTHONY HEATHCOTE / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BYRNE / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT H EDGE LANE BUSINESS PARK EDGE LANE MANCHESTER M11 1DG ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ANTHONY HEATHCOTE / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL BYRNE / 17/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR BORISS BOVKUNS

View Document

17/03/1817 March 2018 CESSATION OF BORISS BOVKUNS AS A PSC

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BYRNE

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN ANTHONY HEATHCOTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/04/1618 April 2016 PREVSHO FROM 31/05/2016 TO 28/02/2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR BORISS BOVKUNS

View Document

21/03/1621 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED MR NEIL BYRNE

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR BORISS BOVKUNS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR WARREN ANTHONY HEATHCOTE

View Document

06/05/156 May 2015 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