SPARROW AND FINCH LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1612 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/10/1513 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015

View Document

01/09/141 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
LONDON HOUSE 77 HIGH STREET
SEVENOAKS
KENT
TN13 1LD

View Document

20/08/1420 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1420 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR DARREN LEE WALKER

View Document

16/01/1416 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
SHADWELL HOUSE 65 LOWER GREEN ROAD
RUSTHALL
TUNBRIDGE WELLS
KENT
TN4 8TW

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE MAJOR / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO / 03/12/2009

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN COATES

View Document

26/01/0926 January 2009 SECRETARY APPOINTED PETER HODGSON & CO

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED SAMANTHA JAYNE MAJOR

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH

View Document

05/12/085 December 2008 COMPANY NAME CHANGED PHCO227 LIMITED CERTIFICATE ISSUED ON 05/12/08

View Document

25/11/0825 November 2008 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