SFM FITTING SERVICES LTD

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Statement of affairs

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from Field House Barn Rodington Shrewsbury SY4 4QS England to 79 Caroline Street Birmingham B3 1UP on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Change of details for Mr Steven Frederick Mills as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Director's details changed for Mr Steven Frederick Mills on 2022-05-01

View Document

20/05/2220 May 2022 Registered office address changed from 67 Wadlow Drive Shifnal Shropshire TF11 9QF England to Field House Barn Rodington Shrewsbury SY4 4QS on 2022-05-20

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 46 LINTON ROAD WOLVERHAMPTON WV4 4DS ENGLAND

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK MILLS / 01/09/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/02/1618 February 2016 DIRECTOR APPOINTED MR STEVEN FREDERICK MILLS

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 69 HAGLEY ROAD HAYLEY GREEN B63 1DR UNITED KINGDOM

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/01/1627 January 2016 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